Consett
County Durham
DH8 6LH
Director Name | Mrs Jeanette Purvis |
---|---|
Date of Birth | January 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Surrey Crescent Consett County Durham DH8 8HT |
Director Name | Mrs Beryl Spratt |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 07 October 2014) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 47 Benfield Close Shotley Bridge Consett County Durham DH8 0RH |
Director Name | Mr Melvyn Spratt |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 07 October 2014) |
Role | Grocery Manager |
Country of Residence | England |
Correspondence Address | 47 Benfield Close Shotley Bridge Consett County Durham DH8 0RH |
Secretary Name | Mrs Beryl Spratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(53 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Benfield Close Shotley Bridge Consett County Durham DH8 0RH |
Telephone | 01207 508350 |
---|---|
Telephone region | Consett |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
126 at £1 | Linden Purvis 50.00% Ordinary |
---|---|
126 at £1 | Mrs J. Purvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,786 |
Cash | £29,357 |
Current Liabilities | £62,222 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2020 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2021 (9 months from now) |
12 November 2007 | Delivered on: 14 November 2007 Persons entitled: Alliance and Leicester 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 14/16 derby drive moorside consett county durham. Outstanding |
---|---|
12 November 2007 | Delivered on: 14 November 2007 Persons entitled: Alliance and Leicester 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 18/20 derby drive moorside consett county durham. Outstanding |
2 July 1982 | Delivered on: 8 July 1982 Satisfied on: 3 November 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 62 front street, consett, co. Durham. Fully Satisfied |
8 March 1974 | Delivered on: 26 March 1974 Satisfied on: 30 October 2007 Persons entitled: Universal Building Society Classification: Mortgage Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shop flat garages situate at 14/16 derby drive moorside consett durham. Fully Satisfied |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 May 2017 | Satisfaction of charge 3 in full (1 page) |
12 May 2017 | Satisfaction of charge 4 in full (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 June 2015 | Appointment of Mrs Jeanette Purvis as a director on 7 October 2014 (2 pages) |
19 June 2015 | Termination of appointment of Beryl Spratt as a secretary on 7 October 2014 (1 page) |
19 June 2015 | Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page) |
19 June 2015 | Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page) |
19 June 2015 | Termination of appointment of Beryl Spratt as a director on 7 October 2014 (1 page) |
19 June 2015 | Appointment of Mrs Jeanette Purvis as a director on 7 October 2014 (2 pages) |
19 June 2015 | Termination of appointment of Beryl Spratt as a secretary on 7 October 2014 (1 page) |
19 June 2015 | Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page) |
19 June 2015 | Termination of appointment of Melvyn Spratt as a director on 7 October 2014 (1 page) |
19 June 2015 | Termination of appointment of Beryl Spratt as a director on 7 October 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 January 2013 | Current accounting period extended from 3 January 2013 to 31 March 2013 (1 page) |
8 January 2013 | Current accounting period extended from 3 January 2013 to 31 March 2013 (1 page) |
21 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 3 January 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 3 January 2012 (5 pages) |
9 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
9 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 3 January 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 3 January 2011 (5 pages) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 3 January 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 3 January 2010 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 3 January 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 3 January 2009 (5 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mrs Beryl Spratt on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Linden James Purvis on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Melvyn Spratt on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mrs Beryl Spratt on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Linden James Purvis on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Melvyn Spratt on 6 October 2009 (2 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 3 January 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 3 January 2008 (5 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2007 | Total exemption small company accounts made up to 3 January 2007 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 3 January 2007 (4 pages) |
8 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 3 January 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 3 January 2006 (4 pages) |
21 April 2006 | Return made up to 06/10/05; full list of members (3 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 16 derby drive mooride consett co durham DH8 8DB (1 page) |
24 November 2005 | New director appointed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 3 January 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 3 January 2005 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 3 January 2004 (4 pages) |
19 October 2004 | Accounting reference date shortened from 10/01/04 to 03/01/04 (1 page) |
19 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 3 January 2004 (4 pages) |
4 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 3 January 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 3 January 2003 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 3 January 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 3 January 2002 (6 pages) |
27 October 2002 | Return made up to 06/10/02; full list of members
|
31 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 3 January 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 3 January 2001 (6 pages) |
30 October 2000 | Accounts for a small company made up to 3 January 2000 (6 pages) |
30 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 3 January 2000 (6 pages) |
21 October 1999 | Accounts for a small company made up to 3 January 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 3 January 1999 (6 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 3 January 1998 (6 pages) |
3 November 1998 | Return made up to 06/10/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 3 January 1998 (6 pages) |
16 October 1997 | Accounts for a small company made up to 3 January 1997 (7 pages) |
16 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 3 January 1997 (7 pages) |
13 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 3 January 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 3 January 1996 (7 pages) |
16 October 1995 | Accounts for a small company made up to 3 January 1995 (7 pages) |
16 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 3 January 1995 (7 pages) |
24 January 1938 | Incorporation (18 pages) |