Darlington
DL1 4PZ
Secretary Name | Virginia Ann Sliufko |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(48 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Thomas Guy Sliufko |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(59 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ |
Director Name | Miss Olivia Mary Sliufko |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
Director Name | Mr Christopher Harry Sliufko |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
Director Name | Mr John Arthur Heslop |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Netherby Rise Darlington Durham DL3 8SE |
Director Name | Mr Ray Sliufko |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 1 Grangeside Darlington County Durham DL3 8QJ |
Secretary Name | Mr Paul Anthony Garth Sliufko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Rockliffe Hurworth Darlington County Durham DL2 2JN |
Director Name | Mr William Witcomb |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2008) |
Role | Salesman |
Correspondence Address | 23 Westwood Avenue Linthorpe Middlesbrough Cleveland TS5 5PX |
Telephone | 01325 288840 |
---|---|
Telephone region | Darlington |
Registered Address | Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Mr Paul Anthony Garth Sliufko 65.07% Ordinary |
---|---|
95 at £1 | Christopher Harry Sliufko 5.92% Ordinary |
95 at £1 | Olivia Mary Sliufko 5.92% Ordinary |
95 at £1 | Thomas Guy Sliufko 5.92% Ordinary |
95 at £1 | Virginia Ann Sliufko 5.92% Ordinary |
180 at £1 | Tricogen Laboratories LTD 11.21% Ordinary |
1 at £1 | Mr Paul Anthony Garth Sliufko 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £821,169 |
Cash | £35,952 |
Current Liabilities | £747,986 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (9 months, 4 weeks from now) |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: Paul Anthony Garth Sliufko Classification: Legal charge Secured details: All monies due or to become due from rockliffe properties limited or the company to the chargee. Particulars: Land lying to the east of allington way darlington and land off lingfield way darlington including all buildings erections fixtures and fittings, fixed plant and machinery and any insurance relating to the property and any proceeds of sale. By way of fixed charge all benefits claims and returns of premiums in respect of any insurance. By way of assignment the rental income and the benefit of all other rights and claims see image for full details. Outstanding |
---|---|
21 November 2001 | Delivered on: 22 November 2001 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
16 December 1991 | Delivered on: 23 December 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a fixed and floating charge dated 29/6/88. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks trade names registered designs (see 395 for full details). Outstanding |
16 July 1990 | Delivered on: 17 July 1990 Persons entitled: Midland 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/Hold premises k/as site BT1/0345 team valley trading estate tyne & wear. Outstanding |
29 June 1988 | Delivered on: 1 July 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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:- book and other debts.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 August 1985 | Delivered on: 21 August 1985 Persons entitled: English Industrial Estates Corporation. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee d/d 16/8/85. Particulars: Site no BT1/0345 team valley trading estate, tyne & wear. Outstanding |
1 April 1985 | Delivered on: 4 April 1985 Persons entitled: Midland 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 670 square yards of land in green street darlington county durham. Outstanding |
22 March 1965 | Delivered on: 1 April 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land in green street, darlington. Co. Durham with all fixtures. Outstanding |
19 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
---|---|
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 October 2019 | Director's details changed for Mr Thomas Guy Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Mr Christopher Harry Sliufko on 13 October 2019 (2 pages) |
14 October 2019 | Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 February 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 December 2016 | Registered office address changed from Green Street, Darlington, Co. Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Green Street, Darlington, Co. Durham DL1 1HL to Trade Hair Supplies Lingfield Way Yarm Road Business Park Darlington DL1 4PZ on 16 December 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
11 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Purchase of own shares. (3 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
27 April 2010 | Appointment of Mr Christopher Harry Sliufko as a director (2 pages) |
27 April 2010 | Appointment of Miss Olivia Mary Sliufko as a director (2 pages) |
27 April 2010 | Appointment of Mr Christopher Harry Sliufko as a director (2 pages) |
27 April 2010 | Appointment of Miss Olivia Mary Sliufko as a director (2 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Mr Thomas Guy Sliufko on 22 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Paul Anthony Garth Sliufko on 22 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (6 pages) |
21 July 2008 | Appointment terminated director william witcomb (1 page) |
21 July 2008 | Appointment terminated director william witcomb (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 12/01/07; full list of members (4 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 March 2006 | Ad 03/03/06--------- £ si [email protected]=1 £ ic 2080/2081 (2 pages) |
21 March 2006 | Ad 03/03/06--------- £ si [email protected]=1 £ ic 2080/2081 (2 pages) |
15 March 2006 | S-div 28/02/06 (1 page) |
15 March 2006 | S-div 28/02/06 (1 page) |
21 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
21 February 2006 | Return made up to 12/01/06; full list of members (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
11 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
11 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members (9 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members (9 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
26 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
15 August 2000 | Memorandum and Articles of Association (2 pages) |
15 August 2000 | Memorandum and Articles of Association (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
9 May 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
9 May 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members
|
18 January 2000 | Return made up to 12/01/00; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
13 April 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
22 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
9 April 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
23 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
16 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |