Windlestone
Rushyford
Durham
DL17 0NF
Director Name | Mr Robert Hall |
---|---|
Date of Birth | November 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(68 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stotforth Hill House Rushyford Ferryhill County Durham DL17 0NF |
Director Name | Mr Brian William Broadhead |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 1996) |
Role | Mining Surveyor |
Correspondence Address | Overbeck Cripton Lane Ashover Derbyshire S45 0AW |
Director Name | Mr David Finn |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 2 Newbold Drive Chesterfield Derbyshire S41 7AP |
Director Name | Maxwell Flint |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Westbrook Drive Brookside Chesterfield Derbyshire S40 3PQ |
Director Name | Mr David Anthony Hargreaves |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Keldwith 7 Asker Lane Matlock Derbyshire DE4 3FY |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Mr John Tarpey |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Orange Walk 32 Dover Beck Drive Woodborough Nottingham Nottinghamshire NG14 6ER |
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(40 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1993) |
Role | Company Director |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Secretary Name | Alan Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Director Name | John Lindley Wilson |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Civil Engineer |
Correspondence Address | Birley Farm Cutthorpe Chesterfield Derbyshire S42 7AY |
Director Name | Brian John Rostron |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | The Old Manse Coldwell Street Wirksworth Matlock Derbyshire DE4 4FB |
Director Name | Mr William Stuart Annan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(44 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House 5 Church Street Market Bosworth Nuneaton Warwickshire CV13 0LG |
Director Name | Peter John Sheppard |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 73 Padleys Lane Burton Joyce Nottingham NG14 5BW |
Secretary Name | Alan Wallace Sandland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(44 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 50 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Janet Egerton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8old Eldon Shildon County Durham DL4 2QT |
Director Name | Mr Garry Hutchinson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(45 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128a Guisborough Road Nunthorpe Middlesbrough TS7 0JA |
Director Name | Mr Neville John Hall |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(45 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemoor House Windlestone Park Windlestone Rushyford County Durham DL17 0NG |
Secretary Name | Janet Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8old Eldon Shildon County Durham DL4 2QT |
Website | hallconstruction.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01325 311013 |
Telephone region | Darlington |
Registered Address | Stotforth Hill House Rushyford Ferryhill County Durham DL17 0NF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Windlestone |
Ward | Chilton |
Address Matches | Over 10 other UK companies use this postal address |
26m at £0.1 | Hall Construction Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,888,425 |
Cash | £3,921,287 |
Current Liabilities | £222,647 |
Latest Accounts | 31 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 7 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2023 (4 months, 3 weeks from now) |
25 September 1989 | Delivered on: 12 October 1989 Persons entitled: Hill Samuel Bank Limited(As Trustee for the Banks) Classification: Instrument of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All present and future credit blalances and all rights thereof (see foc M265 for full details). Outstanding |
---|---|
29 June 1998 | Delivered on: 15 July 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hall construction services limited 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 |
19 May 1997 | Delivered on: 6 June 1997 Persons entitled: Hall Construction Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entire undertaking of coal contractors limited including all f/h and l/h property stocks shares and other securities goodwill all book debts and other debts it's entire undertaking and properties assets and rights whatsoever and wheresoever including uncalled capital. Outstanding |
2 December 1996 | Delivered on: 14 December 1996 Persons entitled: The Coal Authority Classification: Security deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies deposited with the coal authority and placed in account no: 70816140 with barclays bank PLC. Outstanding |
28 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Coal Authority Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All monies deposited with the coal authority and placed in account no.70816140 With barclays bank PLC. Outstanding |
25 September 1989 | Delivered on: 6 October 1989 Satisfied on: 15 April 1999 Persons entitled: Hill Samuel Bank Limited Classification: Security agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 May 1989 | Delivered on: 19 June 1989 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC as Trustee for the Secured Creditors. Classification: Supplemental security agreement Secured details: All monies due or to become due from thecompany and/or all or any of the other companies under this deed which amends and supplements the security agreement dated 08/04/88. 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 |
8 April 1988 | Delivered on: 22 April 1988 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC or Any Other Secured Creditor (As Likewise Defined) Classification: Security agreement Secured details: All monies due or to become due from the company nsm PLC, hallam overseaslimited the mining investment corporation limited any "charge company" (as defined in the security agreement) the ship owning company (as likewise defined) or mincorpshipping and finance limited to barclays bank PLC or any other secured creditor (as likewise defined) under any financing document (as likewise defined). Particulars: All intellectual property rights etc (for full particulars of all property charged please refer to form M395 and attached continuation sheets thereto by M249). 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 |
22 April 1985 | Delivered on: 17 July 1987 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Initial security package dated 22/4/85 Secured details: All monies due secured on property acquired by the company on 10/12/86. Particulars: F/H & l/h property specified under the name of burnett & hallamshire plant LTD together with all fixtures thereon (see form 400 for full details). Fully Satisfied |
9 July 1987 | Delivered on: 10 July 1987 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee as trustee supplemental to a deed d/d 22/4/85. Particulars: All those two gales of colliery k/a the cannop bridge level colliery gale and lightmoor colliery gale in the forest of dean. (Please see form 395 for full details). Fully Satisfied |
12 May 1986 | Delivered on: 20 May 1986 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a deed dated 22.4.85. Particulars: Freehold land and buildings situate off highfield lane, orgreave, south yorks (see doc M77 for full details). Fully Satisfied |
1 March 1999 | Delivered on: 4 March 1999 Satisfied on: 27 January 2001 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Three 1995 o&k RH30 tracked excavators serial nos 72588/72592/72598..one 1984 demag H185 tracked excavator serial no 5009..two demag H185 tracked excavators serial nos 6111/6112 (see form 395 for full DETAILS0. See the mortgage charge document for full details. Fully Satisfied |
25 July 1985 | Delivered on: 8 August 1985 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All moneys due or to become due from the company and/or all or any of the companies named in the initial security package to barclays bank PLC as trustee supplemental to the deed/initial secuirty package dated 22.4.85. Particulars: 1 by way of charge all the lands in the county of antrim comprised in land registry folios 38,40,41,51,70 and 305, 1109,1835,2050,2101,2508,6545,23580,38719 2 all freehold and leasehold land in northern ireland belonging to the company at the date of the debenture including all fixtures thereon. (For full details see doc M76). Fully Satisfied |
22 August 1997 | Delivered on: 24 September 1997 Satisfied on: 11 September 2008 Persons entitled: Hall Construction Services Limited Classification: Standard security which was presented for registration in scotland on 5TH september 1997 Secured details: All monies due or to become due from the company to the chargee. Particulars: That part of the farm and lands of knockshinnoch near rankinson ayreshire extending to 110.4 hectares and all and whole those areas or pieces of ground in the said parish of dalrymple extending to 3.032 hectares. Fully Satisfied |
28 May 1997 | Delivered on: 13 June 1997 Satisfied on: 13 March 2013 Persons entitled: General Surety & Guarantee Co Limited Classification: Addendum supplementing a deposit trust agreement Secured details: £500,000 plus all other costs and expenses due in connection with the counter indemnity dated 25 august 1995 made between nsm PLC,the company and others and gsg which is in addition to the £500,000 already deposited in the trust account pursuant to the deposit trust agreement. Particulars: Cash deposit held in trust of £500,000 in addition to the £500,000 already held in the trust account pursuant to the deposit trust agreement,together with all other sums from time to time standing in the trust account. Fully Satisfied |
25 August 1995 | Delivered on: 9 September 1995 Satisfied on: 21 February 2013 Persons entitled: General Surety & Guarantee Company Limited Classification: Deposit trust agreement Secured details: £500,000 and all other monies due or to become due from the company to the chargee in connection with the counter indemnity dated 25TH august 1995. Particulars: Cash deposit held in trust £500,000 and all other sums from time to time standing in account number 20056112 at the royal bank of scotland st anne street manchester M60 2SS. Fully Satisfied |
10 June 1994 | Delivered on: 28 June 1994 Satisfied on: 15 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: In favour of the governor and company of the bank of scotland as trustee for the secured creditors (as defined for securing the liabilities (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 1994 | Delivered on: 28 June 1994 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors Classification: Instrument of charge by nsm PLC Secured details: Payment and discharge of all liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined). Particulars: All credit balances/rights thereto. See the mortgage charge document for full details. Fully Satisfied |
21 April 1994 | Delivered on: 28 April 1994 Satisfied on: 21 March 2013 Persons entitled: Nws Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of two agreements numbered 01.154.602706 and 01.154.01.602757. Particulars: Assignment by way of security of two repurchase agreements dated 11 march 1994 between the company and mannesman demag LTD and the benefit of all the company's rights to sue,take action or otherwise thereunder. Fully Satisfied |
24 December 1990 | Delivered on: 9 January 1991 Satisfied on: 6 July 1991 Persons entitled: Shephard Hill Mining Limited 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 property being land lying to the south east of upper ras bryn oer farm rhymney t/n wa 511730 all that f/h property being land lying to the east of bryn carno farm formerly the site of 2-6 colliery row rhymney t/n wa 511727 the benefit of contract made between british coal and the mortgagees d/d 13/9/1988. Fully Satisfied |
22 April 1985 | Delivered on: 9 May 1985 Satisfied on: 28 September 1988 Persons entitled: Barclays Bank PLC Classification: Deed/inital security package Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of the security package as defined in the charge. Particulars: For details of property refer to doc M75. 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 |
26 October 2021 | Accounts for a small company made up to 31 January 2021 (9 pages) |
---|---|
20 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page) |
27 January 2021 | Accounts for a small company made up to 31 January 2020 (10 pages) |
21 August 2020 | Notification of Hall Construction Holdings Limited as a person with significant control on 8 November 2019 (1 page) |
21 August 2020 | Cessation of Hall Construction Services Limited as a person with significant control on 8 November 2019 (1 page) |
21 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
20 December 2019 | Appointment of Mr Robert Hall as a director on 1 November 2019 (2 pages) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Garry Hutchinson as a director on 31 December 2018 (1 page) |
1 November 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
27 October 2017 | Accounts for a small company made up to 31 January 2017 (10 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
4 November 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 April 2014 | Termination of appointment of Janet Egerton as a director (1 page) |
14 April 2014 | Termination of appointment of Janet Egerton as a secretary (1 page) |
14 April 2014 | Termination of appointment of Janet Egerton as a director (1 page) |
14 April 2014 | Termination of appointment of Janet Egerton as a secretary (1 page) |
30 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
30 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
16 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
19 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Janet Egerton on 1 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Janet Egerton on 1 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Janet Egerton on 1 July 2010 (2 pages) |
6 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
6 December 2009 | Full accounts made up to 31 January 2009 (19 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 June 2009 | Statement by directors (1 page) |
10 June 2009 | Memorandum of capital - processed 10/06/09 (1 page) |
10 June 2009 | Solvency statement dated 08/06/09 (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Statement by directors (1 page) |
10 June 2009 | Memorandum of capital - processed 10/06/09 (1 page) |
10 June 2009 | Solvency statement dated 08/06/09 (2 pages) |
10 June 2009 | Resolutions
|
17 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
26 August 2008 | Full accounts made up to 31 January 2008 (19 pages) |
26 August 2008 | Full accounts made up to 31 January 2008 (19 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (19 pages) |
27 November 2007 | Full accounts made up to 31 January 2007 (19 pages) |
24 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
2 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
3 January 2006 | Full accounts made up to 31 January 2005 (19 pages) |
3 January 2006 | Full accounts made up to 31 January 2005 (19 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
9 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
9 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
12 August 2004 | Return made up to 07/08/04; full list of members
|
12 August 2004 | Return made up to 07/08/04; full list of members
|
9 December 2003 | Return made up to 07/08/03; full list of members (8 pages) |
9 December 2003 | Return made up to 07/08/03; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (19 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (19 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (19 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (19 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
7 February 2002 | Full accounts made up to 31 January 2001 (20 pages) |
7 February 2002 | Full accounts made up to 31 January 2001 (20 pages) |
29 August 2001 | Return made up to 07/08/01; full list of members
|
29 August 2001 | Return made up to 07/08/01; full list of members
|
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Full accounts made up to 31 January 2000 (21 pages) |
24 October 2000 | Full accounts made up to 31 January 2000 (21 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members
|
10 August 2000 | Return made up to 07/08/00; full list of members
|
24 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 January 1999 (21 pages) |
25 May 1999 | Full accounts made up to 31 January 1999 (21 pages) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 January 1998 (19 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (19 pages) |
12 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
12 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
14 July 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: stotforth hill house rushyfird ferryhill durham DC1 7ONF (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: stotforth hill house rushyfird ferryhill durham DC1 7ONF (1 page) |
10 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page) |
10 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page) |
7 November 1997 | Return made up to 07/08/97; full list of members
|
7 November 1997 | Return made up to 07/08/97; full list of members
|
24 September 1997 | Particulars of mortgage/charge (5 pages) |
24 September 1997 | Particulars of mortgage/charge (5 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
13 June 1997 | Particulars of mortgage/charge (7 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Particulars of mortgage/charge (7 pages) |
13 June 1997 | Director resigned (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
19 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (10 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (10 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
16 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Return made up to 07/08/95; full list of members (18 pages) |
10 August 1995 | Return made up to 07/08/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
28 February 1991 | Full accounts made up to 31 March 1990 (18 pages) |
28 February 1991 | Full accounts made up to 31 March 1990 (18 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (19 pages) |
26 April 1990 | Full accounts made up to 31 March 1989 (19 pages) |
29 November 1988 | Full accounts made up to 5 April 1988 (17 pages) |
29 November 1988 | Full accounts made up to 5 April 1988 (17 pages) |
29 November 1988 | Full accounts made up to 5 April 1988 (17 pages) |
24 January 1988 | Full accounts made up to 31 March 1987 (19 pages) |
24 January 1988 | Full accounts made up to 31 March 1987 (19 pages) |
23 January 1987 | Full accounts made up to 31 March 1986 (22 pages) |
23 January 1987 | Full accounts made up to 31 March 1986 (22 pages) |
7 May 1985 | Memorandum and Articles of Association (35 pages) |
7 May 1985 | Memorandum and Articles of Association (35 pages) |