St Johns Road
Meadowfield
Durham
DH7 8YH
Director Name | Mr Mark Borlase Venning |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Duncan Patrick Mathews |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(68 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mrs Sarah Louise Venning |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(69 years after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Andrew Nevison Scott |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Andrew Jonathan Reid |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Andrew Jonathan Reid |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr John Conlon |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 September 2018(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr William Temple Hamlyn |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Secretary Name | Ms Maureen Susan Dawson |
---|---|
Status | Current |
Appointed | 04 December 2020(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Simon Thomas Johnson |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Master Of Music At Westminster Cathedral |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Cuthbert Temple Lane Harrison |
---|---|
Date of Birth | August 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 1991) |
Role | Retired |
Correspondence Address | 1 Orchard House Durham County Durham DH1 3DB |
Director Name | Helena Maud Harrison |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 1994) |
Role | Retired |
Correspondence Address | 21 South Crescent Durham County Durham DH1 4NF |
Director Name | Albert Jesse Nunn |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 November 2007) |
Role | Retired |
Correspondence Address | 56 Grange Road Belmont Durham County Durham DH1 1AL |
Director Name | Mrs Katherine Danvers Venning |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 19 November 2021) |
Role | Administrator (Retired) |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Secretary Name | Justine Georgina Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | Highbury Sunderland Road Newbottle Houghton Le Spring Tyne & Wear DH4 4HH |
Director Name | Mr Peter Temple Hamlyn |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(55 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 04 December 2020) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Secretary Name | Mr John Martin Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(65 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Peter Laurie Hopps |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(68 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 28 November 2018) |
Role | Head Voicer (Retired) |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr Duncan Patrick Mathews |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(68 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 19 November 2021) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Mr David John Hirst |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(70 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Director Name | Dr Christopher Graham Paul Batchelor |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Secretary Name | Mr Mark Richard Hindmarsh |
---|---|
Status | Resigned |
Appointed | 09 November 2017(78 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Secretary Name | Mrs Andrea Evans |
---|---|
Status | Resigned |
Appointed | 02 July 2018(79 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Secretary Name | Mrs Helen Elizabeth Thorndyke |
---|---|
Status | Resigned |
Appointed | 28 November 2018(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
Website | www.harrisonorgans.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3782222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Harrison And Harrison Ltd St Johns Road Meadowfield Durham DH7 8YH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
2.1k at £1 | Mrs Ann Lowe 9.80% Ordinary |
---|---|
1.9k at £1 | Mark Borlase Venning 8.81% Ordinary |
1.8k at £1 | Peter Temple Hamlyn 8.41% Ordinary |
1.2k at £1 | Mrs Patricia Mary Harris 5.61% Ordinary |
9.7k at £1 | Trustees Of Venning (Ctlh) Discretionary Settlement 44.75% Ordinary |
605 at £1 | William Hugh Harris 2.80% Ordinary |
3k at £1 | Nicholas Harrison 13.67% Ordinary |
282 at £1 | Philippa Jane Van Leempoel 1.31% Ordinary |
281 at £1 | Antony David Howe 1.30% Ordinary |
281 at £1 | Mrs Rosemary Elizabeth Ferguson 1.30% Ordinary |
281 at £1 | Richard Michael Ronald Howe 1.30% Ordinary |
100 at £1 | Albert Jesse Nunn 0.46% Ordinary |
100 at £1 | Katherine Danvers Venning 0.46% Ordinary |
1 at £1 | Joanna Longland-james 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,619,992 |
Cash | £1,316,712 |
Current Liabilities | £1,083,280 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2023 (3 months, 1 week from now) |
25 October 2022 | Delivered on: 4 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2003 | Delivered on: 15 April 2003 Persons entitled: National Westminster 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: 151 queen alexandra mansions, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 1997 | Delivered on: 12 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site bt 70/1 meadowfield industrial estate durham t/no DU165326 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 July 1996 | Delivered on: 22 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
11 May 1963 | Delivered on: 16 May 1963 Satisfied on: 20 December 1996 Persons entitled: Mayor Alderman & Burgeses of Croydon Classification: Notice of lieu Secured details: Securing sums not exceeding sterling pounds 15000. Particulars: All materials in the companys factory at durham in connection with the supplying of the organ to be installed at fairfield halls, croydon surrey by the coy. Fully Satisfied |
23 February 1940 | Delivered on: 1 March 1940 Satisfied on: 3 October 1996 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold organ whorks hawthorn terrace durham. Fully Satisfied |
23 November 2021 | Director's details changed for Mr Simon Thomas Johnson on 23 November 2021 (2 pages) |
---|---|
23 November 2021 | Appointment of Mr Simon Thomas Johnson as a director on 19 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Katherine Danvers Venning as a director on 19 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Duncan Patrick Mathews as a director on 19 November 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 September 2021 | Notification of Elizabeth Rosemary Webbe as a person with significant control on 3 September 2020 (1 page) |
14 September 2021 | Notification of Laura Katherine Loveday Johnson as a person with significant control on 3 September 2020 (2 pages) |
14 September 2021 | Notification of Simon Thomas Johnson as a person with significant control on 3 September 2020 (2 pages) |
14 September 2021 | Cessation of Katherine Danvers Venning as a person with significant control on 3 September 2020 (1 page) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Peter Temple Hamlyn as a director on 4 December 2020 (1 page) |
15 December 2020 | Appointment of Mr William Temple Hamlyn as a director on 4 December 2020 (2 pages) |
11 December 2020 | Appointment of Ms Maureen Susan Dawson as a secretary on 4 December 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 September 2020 | Director's details changed for Mr John Conlon on 1 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Helen Elizabeth Thorndyke as a secretary on 4 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
11 December 2018 | Appointment of Mrs Helen Elizabeth Thorndyke as a secretary on 28 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Peter Laurie Hopps as a director on 28 November 2018 (1 page) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
18 September 2018 | Appointment of Mr John Conlon as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Andrea Evans as a secretary on 13 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mrs Andrea Evans as a secretary on 2 July 2018 (2 pages) |
14 November 2017 | Termination of appointment of Mark Richard Hindmarsh as a secretary on 10 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Mark Richard Hindmarsh as a secretary on 10 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Mark Richard Hindmarsh as a secretary on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of John Martin Conlon as a secretary on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Mark Richard Hindmarsh as a secretary on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of John Martin Conlon as a secretary on 9 November 2017 (1 page) |
16 October 2017 | Appointment of Mr Andrew Jonathan Reid as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Andrew Jonathan Reid as a director on 16 October 2017 (2 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
23 July 2017 | Termination of appointment of Christopher Graham Paul Batchelor as a director on 22 July 2017 (1 page) |
23 July 2017 | Termination of appointment of Christopher Graham Paul Batchelor as a director on 22 July 2017 (1 page) |
1 July 2017 | Appointment of Mr Andrew Nevison Scott as a director on 30 June 2017 (2 pages) |
1 July 2017 | Appointment of Mr Andrew Nevison Scott as a director on 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Director's details changed for Mr Peter Laurie Hopps on 19 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Director's details changed for Mr Peter Laurie Hopps on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Duncan Patrick Mathews on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mrs Katherine Danvers Venning on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Peter Temple Hamlyn on 19 June 2013 (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 16 November 2012
|
19 June 2013 | Director's details changed for Mr Duncan Patrick Mathews on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mrs Katherine Danvers Venning on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Peter Temple Hamlyn on 19 June 2013 (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 16 November 2012
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Appointment of Dr Christopher Graham Paul Batchelor as a director (2 pages) |
2 February 2011 | Appointment of Dr Christopher Graham Paul Batchelor as a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Termination of appointment of David Hirst as a director (1 page) |
19 July 2010 | Termination of appointment of David Hirst as a director (1 page) |
22 June 2010 | Director's details changed for Mr Mark Borlase Venning on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David John Hirst on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Mark Borlase Venning on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr David John Hirst on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (11 pages) |
21 June 2010 | Director's details changed for Katherine Danvers Venning on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter Laurie Hopps on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sarah Louise Venning on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mark Borlase Venning on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Duncan Patrick Mathews on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Peter Temple Hamlyn on 19 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for John Martin Conlon on 19 June 2010 (1 page) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (11 pages) |
21 June 2010 | Director's details changed for Katherine Danvers Venning on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Peter Laurie Hopps on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Sarah Louise Venning on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mark Borlase Venning on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Peter Temple Hamlyn on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Duncan Patrick Mathews on 19 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for John Martin Conlon on 19 June 2010 (1 page) |
10 December 2009 | Appointment of Mr David John Hirst as a director (3 pages) |
10 December 2009 | Appointment of Mr David John Hirst as a director (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (8 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (8 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (8 pages) |
4 April 2008 | Director appointed sarah louise venning (2 pages) |
4 April 2008 | Director appointed sarah louise venning (2 pages) |
26 November 2007 | Memorandum and Articles of Association (39 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Memorandum and Articles of Association (39 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (5 pages) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: st john`s road meadowfield durham DH7 8YH (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Return made up to 19/06/07; full list of members (5 pages) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: st john`s road meadowfield durham DH7 8YH (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (11 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (11 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
27 August 2004 | Return made up to 19/06/04; full list of members (11 pages) |
27 August 2004 | Return made up to 19/06/04; full list of members (11 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (11 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (11 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 June 2002 | Return made up to 19/06/02; full list of members (11 pages) |
19 June 2002 | Return made up to 19/06/02; full list of members (11 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (10 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (10 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (10 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (10 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
26 August 1998 | Return made up to 19/06/98; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 hawthorn terrace durham DH1 4EJ (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 hawthorn terrace durham DH1 4EJ (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 August 1995 | Return made up to 19/06/95; full list of members
|
14 August 1995 | Return made up to 19/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
3 April 1939 | Certificate of incorporation (2 pages) |
3 April 1939 | Certificate of incorporation (2 pages) |