Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Secretary Name | Mrs Angela Edwina Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Aldbrough St John Richmond North Yorkshire DL11 7TF |
Director Name | Mrs Angela Edwina Cooper |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(50 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Aldbrough St John Richmond North Yorkshire DL11 7TF |
Director Name | Mr Peter Estill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 December 1999) |
Role | Builder |
Correspondence Address | Larchmere Binchester Moor Spennymoor County Durham DL16 7BB |
Website | www.busseyarmstrong.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 482129 |
Telephone region | Darlington |
Registered Address | Brinkburn 147 Brinkburn Rd Darlington Co Durham DL3 9LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Pierremont |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
8.5k at £1 | Estill Cooper Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,140,237 |
Cash | £832,980 |
Current Liabilities | £304,272 |
Latest Accounts | 31 January 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 15 June 2022 (12 months ago) |
---|---|
Next Return Due | 29 June 2023 (2 weeks, 4 days from now) |
29 August 2019 | Delivered on: 30 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. Outstanding |
---|---|
2 March 2006 | Delivered on: 3 March 2006 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: Land at alderman leach school bates avenue darlington co durham t/no DU279693. 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 |
25 March 2009 | Delivered on: 26 March 2009 Satisfied on: 11 November 2009 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: Land at rockcliffe park hurworth place darlington t/nos DU308113 and DU308214 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 1996 | Delivered on: 14 August 1996 Satisfied on: 7 January 1999 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. Fully Satisfied |
16 December 1985 | Delivered on: 30 December 1985 Satisfied on: 22 July 1994 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h properties and/or proceeds of sale fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
10 December 1985 | Delivered on: 17 December 1985 Persons entitled: Elizabeth Armstrong, Edith Armstrong Mary Armstrong Classification: Legal charge Secured details: £250,000 from hill cooper (construction) limited to the chargees. Particulars: Legal mortgage over all those pieces or parcels of land situate at hammersknott,darlington county durham, land situate on the north side of bank burn road, darlington together with timber built offices thereon. Fully Satisfied |
23 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
---|---|
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 August 2019 | Registration of charge 004644910006, created on 29 August 2019 (21 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
18 July 2017 | Audited abridged accounts made up to 31 January 2017 (7 pages) |
18 July 2017 | Audited abridged accounts made up to 31 January 2017 (7 pages) |
28 June 2017 | Notification of Anthony John Cooper as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Anthony John Cooper as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Auditor's resignation (1 page) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
22 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Angela Edwina Cooper on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Angela Edwina Cooper on 15 June 2010 (2 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
20 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
20 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 May 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
14 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
9 October 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members
|
26 June 2003 | Return made up to 15/06/03; full list of members
|
16 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
30 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
30 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 15/06/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 June 1990 | Accounts for a small company made up to 31 January 1990 (3 pages) |
29 August 1989 | Accounts for a small company made up to 31 January 1989 (3 pages) |
29 August 1989 | Return made up to 22/08/89; full list of members (5 pages) |
11 February 1949 | Incorporation (12 pages) |
11 February 1949 | Incorporation (12 pages) |