Darlington
County Durham
DL3 8RB
Director Name | Mrs Elspeth Dawn Robinson |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1991(45 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upsall Drive Darlington County Durham DL3 8RB |
Secretary Name | Mrs Elspeth Dawn Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1991(45 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upsall Drive Darlington County Durham DL3 8RB |
Director Name | Dominic York Robinson |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Croft Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | Peter Mark Oxborough Robinson |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Broomfield Cottage 6 Glebe Street Dalkeith Midlothian EH22 1JG Scotland |
Director Name | Susan Louise Robinson |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2003(56 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Nursery Assistant |
Country of Residence | England |
Correspondence Address | 68b Allhallowgate Ripon North Yorkshire HG4 1LE |
Director Name | Nicholas York Robinson |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 August 2000) |
Role | Photorgrapher |
Correspondence Address | School House Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Registered Address | High Croft Elm Bank Road Wylam Northumberland NE41 8HS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
Year | 2013 |
---|---|
Net Worth | £317,657 |
Cash | £7,830 |
Current Liabilities | £341,346 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 10 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2023 (2 months, 3 weeks from now) |
6 April 1979 | Delivered on: 11 April 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being "rosalyn", east cowton, northallerton, northyorkshire with all fixtures present and future. Outstanding |
---|---|
5 June 1975 | Delivered on: 11 June 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ianson house (excluding first floor) and 6 & 8 hargreave terrace darlington, durham. Together with all fixtures. Outstanding |
9 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
23 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
28 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
26 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Director's details changed for Peter Mark Oxborough Robinson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Dominic York Robinson on 26 August 2016 (2 pages) |
26 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Director's details changed for Peter Mark Oxborough Robinson on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Dominic York Robinson on 26 August 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 2 Upsall Drive Darlington County Durham DL3 8RB to High Croft Elm Bank Road Wylam Northumberland NE41 8HS on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 2 Upsall Drive Darlington County Durham DL3 8RB to High Croft Elm Bank Road Wylam Northumberland NE41 8HS on 22 July 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Peter Mark Oxborough Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Dominic York Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Christopher York Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Elspeth Dawn Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Susan Louise Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Peter Mark Oxborough Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Dominic York Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Christopher York Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Elspeth Dawn Robinson on 31 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Susan Louise Robinson on 31 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
18 August 2008 | Return made up to 10/06/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
18 July 2007 | Director's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (4 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members
|
12 July 2005 | Return made up to 10/06/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members
|
6 July 2004 | Return made up to 10/06/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: school house bolton on swale richmond north yorks DL10 6AQ (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: school house bolton on swale richmond north yorks DL10 6AQ (1 page) |
17 July 2003 | Return made up to 10/06/03; full list of members (11 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members (11 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
12 April 2003 | Ad 23/03/03--------- £ si [email protected]=97 £ ic 2403/2500 (2 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Ad 23/03/03--------- £ si [email protected]=97 £ ic 2403/2500 (2 pages) |
12 April 2003 | Resolutions
|
8 April 2003 | Company name changed siddeley prest LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed siddeley prest LIMITED\certificate issued on 08/04/03 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (9 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 August 2001 | Return made up to 10/06/01; full list of members
|
7 August 2001 | Return made up to 10/06/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 July 2000 | Return made up to 10/06/00; full list of members
|
3 July 2000 | Return made up to 10/06/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 August 1999 | Return made up to 10/06/99; no change of members (6 pages) |
4 August 1999 | Return made up to 10/06/99; no change of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 June 1998 | Return made up to 10/06/98; no change of members
|
24 June 1998 | Return made up to 10/06/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 July 1997 | Return made up to 10/06/97; full list of members
|
13 July 1997 | Return made up to 10/06/97; full list of members
|
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1996 | Return made up to 10/06/96; no change of members (6 pages) |
3 July 1996 | Return made up to 10/06/96; no change of members (6 pages) |
22 May 1996 | Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page) |
9 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
9 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 May 1995 | Return made up to 10/06/95; no change of members (4 pages) |
31 May 1995 | Return made up to 10/06/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
21 June 1994 | Return made up to 10/06/94; full list of members (7 pages) |
5 June 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
17 June 1993 | Return made up to 10/06/93; no change of members (12 pages) |
4 August 1992 | New director appointed (2 pages) |
9 July 1992 | New director appointed (2 pages) |
9 July 1992 | Return made up to 31/05/92; no change of members (4 pages) |
23 June 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
26 March 1991 | Full accounts made up to 31 July 1990 (7 pages) |
22 October 1990 | Return made up to 14/09/90; no change of members (5 pages) |
5 September 1990 | Full accounts made up to 31 July 1989 (8 pages) |
3 January 1990 | Full accounts made up to 31 July 1988 (9 pages) |
18 October 1988 | Full accounts made up to 31 July 1987 (9 pages) |
25 March 1988 | Full accounts made up to 31 July 1986 (9 pages) |
25 March 1988 | Return made up to 11/03/88; full list of members (4 pages) |
11 September 1987 | Director resigned;new director appointed (2 pages) |
11 September 1987 | Return made up to 08/05/87; full list of members (4 pages) |
24 June 1987 | Full accounts made up to 31 July 1985 (8 pages) |
24 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |