Hurworth
Darlington
County Durham
DL2 2EE
Director Name | Mr David Michael Emmerson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(61 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Wayside Hurworth Darlington County Durham DL2 2EE |
Director Name | Mr John Helme Smith |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pheonix House Faverdale Industrial Estate Darlington Co Durham DL3 0QE |
Director Name | Mrs Judith Margaret Smith |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pheonix House Faverdale Industrial Estate Darlington Co Durham DL3 0QE |
Director Name | David Michael Prudhoe Nicholson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(54 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 July 2001) |
Role | Musician |
Correspondence Address | 14 Nile Grove Edinburgh Midlothian EH10 4RF Scotland |
Director Name | Mrs Judith Margaret Smith |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(54 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Cleasby Darlington County Durham DL2 2QY |
Secretary Name | Mr John Helme Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Cleasby Darlington County Durham DL2 2QY |
Director Name | Mr John Helme Smith |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(83 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pheonix House Faverdale Industrial Estate Darlington Co Durham DL3 0QE |
Website | prudhoe-rosettes.co.uk |
---|
Registered Address | Pheonix House Faverdale Industrial Estate Darlington Co Durham DL3 0QE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
750 at £1 | Bridget Jane Emmerson 60.00% Ordinary |
---|---|
300 at £1 | John Helme Smith 24.00% Ordinary |
200 at £1 | David Michael Emmerson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462,772 |
Cash | £263,866 |
Current Liabilities | £50,825 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2023 (5 months, 1 week from now) |
15 June 1979 | Delivered on: 29 June 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix house, faverdale industrial estate darlington co durham, being land & building to the north east of west auckland rd title no DU60600. Outstanding |
---|---|
22 June 1971 | Delivered on: 12 July 1971 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital by way of fixed & floating charge see doc 55 for details. Outstanding |
13 October 1955 | Delivered on: 17 October 1955 Persons entitled: Darlington Building Society Classification: Mortgage Secured details: Sterling pounds 1500. Particulars: 30 and 32 four riggs darlington co durham. Outstanding |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
18 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
18 August 2021 | Notification of Bridget Jane Emmerson as a person with significant control on 13 July 2021 (2 pages) |
18 August 2021 | Cessation of David Michael Emmerson as a person with significant control on 13 July 2021 (1 page) |
18 August 2021 | Appointment of Mrs Judith Margaret Smith as a director on 13 July 2021 (2 pages) |
18 August 2021 | Appointment of Mr John Helme Smith as a director on 13 July 2021 (2 pages) |
11 August 2021 | Registered office address changed from 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL to Pheonix House Faverdale Industrial Estate Darlington Co Durham DL3 0QE on 11 August 2021 (1 page) |
27 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
13 July 2021 | Notification of David Michael Emmerson as a person with significant control on 13 July 2021 (2 pages) |
13 July 2021 | Cessation of Bridget Jane Emmerson as a person with significant control on 13 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Judith Margaret Smith as a director on 13 July 2021 (1 page) |
13 July 2021 | Termination of appointment of John Helme Smith as a director on 13 July 2021 (1 page) |
30 June 2021 | Registered office address changed from Pheonix House Faverdale Industrial Estate Darlington County Durham DL3 0QE to 11 Marlborough Close Clacton-on-Sea Essex CO15 2AL on 30 June 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 October 2018 | Satisfaction of charge 1 in full (1 page) |
22 October 2018 | Satisfaction of charge 2 in full (1 page) |
22 October 2018 | Satisfaction of charge 3 in full (1 page) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
18 December 2014 | Director's details changed for David Michael Emmerson on 30 November 2014 (2 pages) |
18 December 2014 | Secretary's details changed for David Michael Emmerson on 30 November 2014 (1 page) |
18 December 2014 | Director's details changed for David Michael Emmerson on 30 November 2014 (2 pages) |
18 December 2014 | Secretary's details changed for David Michael Emmerson on 30 November 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Michael Emmerson on 1 October 2009 (2 pages) |
26 May 2010 | Registered office address changed from the Printing Works Faverdale Industrial Estate Darlington Co Durham DL3 0QE on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Judith Margaret Smith on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Helme Smith on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Michael Emmerson on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Judith Margaret Smith on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Helme Smith on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for David Michael Emmerson on 1 October 2009 (2 pages) |
26 May 2010 | Registered office address changed from the Printing Works Faverdale Industrial Estate Darlington Co Durham DL3 0QE on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for John Helme Smith on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Judith Margaret Smith on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of debenture register (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 May 2007 | Return made up to 02/05/07; no change of members
|
23 May 2007 | Return made up to 02/05/07; no change of members
|
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 May 2003 | Return made up to 02/05/03; full list of members
|
24 May 2003 | Return made up to 02/05/03; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
1 May 2002 | £ ic 2000/1250 07/07/01 £ sr [email protected]=750 (2 pages) |
1 May 2002 | £ ic 2000/1250 07/07/01 £ sr [email protected]=750 (2 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 02/05/01; full list of members
|
10 May 2001 | Return made up to 02/05/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Resolutions
|
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 02/05/98; no change of members (4 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) |
13 May 1997 | Return made up to 02/05/97; no change of members
|
13 May 1997 | Return made up to 02/05/97; no change of members
|
8 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 02/05/95; no change of members (4 pages) |
24 February 1938 | Certificate of incorporation (1 page) |
24 February 1938 | Certificate of incorporation (1 page) |