Langley Moor
Durham
DH7 8JW
Director Name | Audrey Howells |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(77 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 High Street South Langley Moor Durham DH7 8JW |
Director Name | Barbara Joyce Pennington |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 September 1999) |
Role | Retirement Home Prorprietor |
Correspondence Address | Orchard Cottage Thornthwaite Keswick Cumbria CA12 5SG |
Director Name | Ivy Pennington |
---|---|
Date of Birth | December 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(46 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Farnley Towers Rest Home The Avenue Durham County Durham DH1 4DX |
Secretary Name | Barbara Joyce Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Orchard Cottage Thornthwaite Keswick Cumbria CA12 5SG |
Director Name | Edith Jean Coulthard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 June 2015) |
Role | Retired |
Correspondence Address | Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB |
Secretary Name | Edith Jean Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 June 2015) |
Role | Occupational Therapist |
Correspondence Address | Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB |
Registered Address | 29 High Street South Langley Moor Durham DH7 8JW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,391 |
Gross Profit | £1,375 |
Net Worth | £1,287 |
Cash | £101 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
4 December 1992 | Delivered on: 8 December 1992 Satisfied on: 23 June 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 October 1991 | Delivered on: 28 October 1991 Satisfied on: 23 June 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land situate at back frederick street north, meadowfield, county durham. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1988 | Delivered on: 18 November 1988 Satisfied on: 15 September 2004 Persons entitled: Petorfina (UK) Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadfield motor company garage frederick street north, meadowfield, county durham and the goodwill of the business of a petrol filling and service station carried on thereon. Fully Satisfied |
17 April 1984 | Delivered on: 18 April 1984 Satisfied on: 23 June 2004 Persons entitled: Lloyds 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/Hold - three pieces or parcels of land and buildings situated in frederick street, meadowfield, county durham. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 October 2023 | Confirmation statement made on 20 September 2023 with updates (5 pages) |
21 September 2023 | Director's details changed for John Pennington on 9 August 2023 (2 pages) |
9 August 2023 | Registered office address changed from 18a High Street South Langley Moor Durham DH7 8JN England to 29 High Street South Langley Moor Durham DH7 8JW on 9 August 2023 (1 page) |
7 February 2023 | Director's details changed for John Pennington on 7 February 2023 (2 pages) |
7 February 2023 | Director's details changed for John Pennington on 7 February 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 December 2022 | Registered office address changed from 9 Boste Crescent Durham City Co Durham DH1 5SU England to 18a High Street South Langley Moor Durham DH7 8JN on 16 December 2022 (1 page) |
28 September 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2017 | Notification of John Pennington as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
12 October 2017 | Notification of John Pennington as a person with significant control on 12 October 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
18 July 2016 | Director's details changed for John Pennington on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for John Pennington on 18 July 2016 (2 pages) |
18 January 2016 | Registered office address changed from 5 Boste Crescent Durham City Co Durham Dh1 5 Su to 9 Boste Crescent Durham City Co Durham DH1 5SU on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for John Pennington on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for John Pennington on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 5 Boste Crescent Durham City Co Durham Dh1 5 Su to 9 Boste Crescent Durham City Co Durham DH1 5SU on 18 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Registered office address changed from 70 Kingsway Apartment 1 Bishop Auckland Co Durham DL14 7JF to 5 Boste Crescent Durham City Co Durham Dh1 5 Su on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Edith Jean Coulthard as a director on 1 June 2015 (1 page) |
25 November 2015 | Termination of appointment of Edith Jean Coulthard as a secretary on 1 June 2015 (1 page) |
25 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Edith Jean Coulthard as a secretary on 1 June 2015 (1 page) |
25 November 2015 | Termination of appointment of Edith Jean Coulthard as a director on 1 June 2015 (1 page) |
25 November 2015 | Termination of appointment of Edith Jean Coulthard as a director on 1 June 2015 (1 page) |
25 November 2015 | Termination of appointment of Edith Jean Coulthard as a secretary on 1 June 2015 (1 page) |
25 November 2015 | Registered office address changed from 70 Kingsway Apartment 1 Bishop Auckland Co Durham DL14 7JF to 5 Boste Crescent Durham City Co Durham Dh1 5 Su on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Park View Apartments 18 Princess Street Bishop Auckland Co Durham DH14 7BB England on 6 June 2012 (1 page) |
22 March 2012 | Director's details changed for John Pennington on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for John Pennington on 22 March 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Director's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Edith Jean Coulthard on 3 September 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Registered office address changed from 10 Farnham Close Auckland Park Bishop Auckland County Durham DL14 8YR United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for John Pennington on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Pennington on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 10 Farnham Close Auckland Park Bishop Auckland County Durham DL14 8YR United Kingdom on 17 December 2009 (1 page) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Registered office address changed from 11 Station Road Meadowfield County Durham DH7 8NF on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 11 Station Road Meadowfield County Durham DH7 8NF on 14 October 2009 (1 page) |
5 June 2009 | Return made up to 20/09/08; full list of members (3 pages) |
5 June 2009 | Return made up to 20/09/08; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 27-28 frederick street sunderland tyne and wear SR1 1LZ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 27-28 frederick street sunderland tyne and wear SR1 1LZ (1 page) |
3 January 2008 | Return made up to 20/09/07; full list of members (7 pages) |
3 January 2008 | Return made up to 20/09/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
17 February 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
17 February 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Return made up to 20/09/03; full list of members
|
3 December 2003 | Return made up to 20/09/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
30 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: the cosy garage, meadowfield, co durham (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: the cosy garage, meadowfield, co durham (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
10 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 October 1999 | Company name changed meadowfield motor company limite d\certificate issued on 26/10/99 (3 pages) |
25 October 1999 | Company name changed meadowfield motor company limite d\certificate issued on 26/10/99 (3 pages) |
20 October 1999 | Return made up to 20/09/99; full list of members
|
20 October 1999 | Return made up to 20/09/99; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
15 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1996 | Return made up to 20/09/96; full list of members
|
24 October 1996 | Return made up to 20/09/96; full list of members
|
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (6 pages) |
8 December 1992 | Particulars of mortgage/charge (4 pages) |
8 December 1992 | Particulars of mortgage/charge (4 pages) |
28 October 1991 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1984 | Particulars of mortgage/charge (3 pages) |
18 April 1984 | Particulars of mortgage/charge (3 pages) |
21 May 1946 | Incorporation (13 pages) |