Company NameHarrison & Harrison Limited
Company StatusActive
Company Number00351508
CategoryPrivate Limited Company
Incorporation Date3 April 1939(85 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMr Mark Borlase Venning
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMrs Sarah Louise Venning
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(69 years after company formation)
Appointment Duration16 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr Andrew Nevison Scott
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(78 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr Andrew Jonathan Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(78 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr John Conlon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed18 September 2018(79 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr William Temple Hamlyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(81 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Secretary NameMs Maureen Susan Dawson
StatusCurrent
Appointed04 December 2020(81 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr Simon Thomas Johnson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(82 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleMaster Of Music At Westminster Cathedral
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMrs Katherine Danvers Venning
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration30 years, 5 months (resigned 19 November 2021)
RoleAdministrator (Retired)
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameAlbert Jesse Nunn
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 November 2007)
RoleRetired
Correspondence Address56 Grange Road
Belmont
Durham
County Durham
DH1 1AL
Director NameHelena Maud Harrison
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 1994)
RoleRetired
Correspondence Address21 South Crescent
Durham
County Durham
DH1 4NF
Director NameCuthbert Temple Lane Harrison
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 1991)
RoleRetired
Correspondence Address1 Orchard House
Durham
County Durham
DH1 3DB
Secretary NameJustine Georgina Campbell
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Correspondence AddressHighbury Sunderland Road
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4HH
Director NameMr Peter Temple Hamlyn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(55 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 04 December 2020)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Secretary NameMr John Martin Conlon
NationalityBritish
StatusResigned
Appointed15 September 2004(65 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr Peter Laurie Hopps
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(68 years, 7 months after company formation)
Appointment Duration11 years (resigned 28 November 2018)
RoleHead Voicer (Retired)
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr Duncan Patrick Mathews
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(68 years, 7 months after company formation)
Appointment Duration14 years (resigned 19 November 2021)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameMr David John Hirst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(70 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Director NameDr Christopher Graham Paul Batchelor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(71 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Secretary NameMr Mark Richard Hindmarsh
StatusResigned
Appointed09 November 2017(78 years, 8 months after company formation)
Appointment Duration1 day (resigned 10 November 2017)
RoleCompany Director
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Secretary NameMrs Andrea Evans
StatusResigned
Appointed02 July 2018(79 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 2018)
RoleCompany Director
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
Secretary NameMrs Helen Elizabeth Thorndyke
StatusResigned
Appointed28 November 2018(79 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH

Contact

Websitewww.harrisonorgans.com/
Email address[email protected]
Telephone0191 3782222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHarrison And Harrison Ltd
St Johns Road
Meadowfield
Durham
DH7 8YH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

2.1k at £1Mrs Ann Lowe
9.80%
Ordinary
1.9k at £1Mark Borlase Venning
8.81%
Ordinary
1.8k at £1Peter Temple Hamlyn
8.41%
Ordinary
1.2k at £1Mrs Patricia Mary Harris
5.61%
Ordinary
9.7k at £1Trustees Of Venning (Ctlh) Discretionary Settlement
44.75%
Ordinary
605 at £1William Hugh Harris
2.80%
Ordinary
3k at £1Nicholas Harrison
13.67%
Ordinary
282 at £1Philippa Jane Van Leempoel
1.31%
Ordinary
281 at £1Antony David Howe
1.30%
Ordinary
281 at £1Mrs Rosemary Elizabeth Ferguson
1.30%
Ordinary
281 at £1Richard Michael Ronald Howe
1.30%
Ordinary
100 at £1Albert Jesse Nunn
0.46%
Ordinary
100 at £1Katherine Danvers Venning
0.46%
Ordinary
1 at £1Joanna Longland-james
0.00%
Ordinary

Financials

Year2014
Net Worth£1,619,992
Cash£1,316,712
Current Liabilities£1,083,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

25 October 2022Delivered on: 4 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 April 2003Delivered 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 1997Delivered 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 1996Delivered 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 1963Delivered 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 1940Delivered 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

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 August 2023Appointment of Mr Jeremy Deon Maritz as a secretary on 31 July 2023 (2 pages)
4 August 2023Termination of appointment of Maureen Susan Dawson as a secretary on 31 July 2023 (1 page)
19 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
4 November 2022Registration of charge 003515080006, created on 25 October 2022 (4 pages)
5 September 2022Director's details changed for Mr Andrew Nevison Scott on 30 August 2022 (2 pages)
5 September 2022Director's details changed for Mr Andrew Jonathan Reid on 26 August 2022 (2 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 May 2022Change of details for Elizabeth Rosemary Webbe as a person with significant control on 16 September 2021 (2 pages)
23 November 2021Director's details changed for Mr Simon Thomas Johnson on 23 November 2021 (2 pages)
23 November 2021Appointment of Mr Simon Thomas Johnson as a director on 19 November 2021 (2 pages)
22 November 2021Termination of appointment of Duncan Patrick Mathews as a director on 19 November 2021 (1 page)
22 November 2021Termination of appointment of Katherine Danvers Venning as a director on 19 November 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 September 2021Cessation of Katherine Danvers Venning as a person with significant control on 3 September 2020 (1 page)
14 September 2021Notification of Elizabeth Rosemary Webbe as a person with significant control on 3 September 2020 (1 page)
14 September 2021Notification of Laura Katherine Loveday Johnson as a person with significant control on 3 September 2020 (2 pages)
14 September 2021Notification of Simon Thomas Johnson as a person with significant control on 3 September 2020 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
15 December 2020Appointment of Mr William Temple Hamlyn as a director on 4 December 2020 (2 pages)
15 December 2020Termination of appointment of Peter Temple Hamlyn as a director on 4 December 2020 (1 page)
11 December 2020Appointment of Ms Maureen Susan Dawson as a secretary on 4 December 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 September 2020Termination of appointment of Helen Elizabeth Thorndyke as a secretary on 4 September 2020 (1 page)
4 September 2020Director's details changed for Mr John Conlon on 1 September 2020 (2 pages)
3 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
11 December 2018Termination of appointment of Peter Laurie Hopps as a director on 28 November 2018 (1 page)
11 December 2018Appointment of Mrs Helen Elizabeth Thorndyke as a secretary on 28 November 2018 (2 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
18 September 2018Termination of appointment of Andrea Evans as a secretary on 13 September 2018 (1 page)
18 September 2018Appointment of Mr John Conlon as a director on 18 September 2018 (2 pages)
2 July 2018Appointment of Mrs Andrea Evans as a secretary on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Mark Richard Hindmarsh as a secretary on 10 November 2017 (1 page)
14 November 2017Termination of appointment of Mark Richard Hindmarsh as a secretary on 10 November 2017 (1 page)
9 November 2017Termination of appointment of John Martin Conlon as a secretary on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Mark Richard Hindmarsh as a secretary on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Mark Richard Hindmarsh as a secretary on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of John Martin Conlon as a secretary on 9 November 2017 (1 page)
16 October 2017Appointment of Mr Andrew Jonathan Reid as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Andrew Jonathan Reid as a director on 16 October 2017 (2 pages)
29 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
29 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
23 July 2017Termination of appointment of Christopher Graham Paul Batchelor as a director on 22 July 2017 (1 page)
23 July 2017Termination of appointment of Christopher Graham Paul Batchelor as a director on 22 July 2017 (1 page)
1 July 2017Appointment of Mr Andrew Nevison Scott as a director on 30 June 2017 (2 pages)
1 July 2017Appointment of Mr Andrew Nevison Scott as a director on 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 21,576
(7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 21,576
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 21,576
(7 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 21,576
(7 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 21,576
(7 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 21,576
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Director's details changed for Mr Peter Laurie Hopps on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Peter Laurie Hopps on 19 June 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 June 2013Director's details changed for Mr Duncan Patrick Mathews on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Peter Temple Hamlyn on 19 June 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 21,576
(3 pages)
19 June 2013Director's details changed for Mrs Katherine Danvers Venning on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Duncan Patrick Mathews on 19 June 2013 (2 pages)
19 June 2013Statement of capital following an allotment of shares on 16 November 2012
  • GBP 21,576
(3 pages)
19 June 2013Director's details changed for Mr Peter Temple Hamlyn on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mrs Katherine Danvers Venning on 19 June 2013 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
2 February 2011Appointment of Dr Christopher Graham Paul Batchelor as a director (2 pages)
2 February 2011Appointment of Dr Christopher Graham Paul Batchelor as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Termination of appointment of David Hirst as a director (1 page)
19 July 2010Termination of appointment of David Hirst as a director (1 page)
22 June 2010Director's details changed for Mr Mark Borlase Venning on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr David John Hirst on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Mark Borlase Venning on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr David John Hirst on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Katherine Danvers Venning on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
21 June 2010Director's details changed for Duncan Patrick Mathews on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Peter Temple Hamlyn on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
21 June 2010Director's details changed for Duncan Patrick Mathews on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Laurie Hopps on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Laurie Hopps on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mark Borlase Venning on 19 June 2010 (2 pages)
21 June 2010Secretary's details changed for John Martin Conlon on 19 June 2010 (1 page)
21 June 2010Director's details changed for Sarah Louise Venning on 19 June 2010 (2 pages)
21 June 2010Secretary's details changed for John Martin Conlon on 19 June 2010 (1 page)
21 June 2010Director's details changed for Mr Peter Temple Hamlyn on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Katherine Danvers Venning on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Sarah Louise Venning on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mark Borlase Venning on 19 June 2010 (2 pages)
10 December 2009Appointment of Mr David John Hirst as a director (3 pages)
10 December 2009Appointment of Mr David John Hirst as a director (3 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (8 pages)
22 June 2009Return made up to 19/06/09; full list of members (8 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (8 pages)
19 June 2008Return made up to 19/06/08; full list of members (8 pages)
4 April 2008Director appointed sarah louise venning (2 pages)
4 April 2008Director appointed sarah louise venning (2 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Memorandum and Articles of Association (39 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Memorandum and Articles of Association (39 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 June 2007Location of debenture register (1 page)
19 June 2007Registered office changed on 19/06/07 from: st john`s road meadowfield durham DH7 8YH (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Return made up to 19/06/07; full list of members (5 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Registered office changed on 19/06/07 from: st john`s road meadowfield durham DH7 8YH (1 page)
19 June 2007Return made up to 19/06/07; full list of members (5 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 19/06/06; full list of members (4 pages)
19 June 2006Return made up to 19/06/06; full list of members (4 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 June 2005Return made up to 19/06/05; full list of members (11 pages)
29 June 2005Return made up to 19/06/05; full list of members (11 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
27 August 2004Return made up to 19/06/04; full list of members (11 pages)
27 August 2004Return made up to 19/06/04; full list of members (11 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2003Return made up to 19/06/03; full list of members (11 pages)
9 July 2003Return made up to 19/06/03; full list of members (11 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 June 2002Return made up to 19/06/02; full list of members (11 pages)
19 June 2002Return made up to 19/06/02; full list of members (11 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (10 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (10 pages)
22 June 2001Return made up to 19/06/01; full list of members (10 pages)
22 June 2001Return made up to 19/06/01; full list of members (10 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (10 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 19/06/00; full list of members (10 pages)
22 June 2000Return made up to 19/06/00; full list of members (10 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (11 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (11 pages)
23 June 1999Secretary's particulars changed (1 page)
23 June 1999Return made up to 19/06/99; no change of members (4 pages)
23 June 1999Return made up to 19/06/99; no change of members (4 pages)
23 June 1999Secretary's particulars changed (1 page)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 August 1998Return made up to 19/06/98; full list of members (6 pages)
26 August 1998Return made up to 19/06/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 July 1997Return made up to 19/06/97; no change of members (4 pages)
29 July 1997Return made up to 19/06/97; no change of members (4 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 1 hawthorn terrace durham DH1 4EJ (1 page)
19 October 1996Registered office changed on 19/10/96 from: 1 hawthorn terrace durham DH1 4EJ (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 19/06/96; no change of members (4 pages)
2 July 1996Return made up to 19/06/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
3 April 1939Certificate of incorporation (2 pages)
3 April 1939Certificate of incorporation (2 pages)