Company NameGeo.A.Carter Limited
DirectorsGillian Carter and Ivan Seaward Carter Becker
Company StatusActive
Company Number00503551
CategoryPrivate Limited Company
Incorporation Date18 January 1952(72 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Gillian Carter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomaldkirk Hall Romaldkirk
Barnard Castle
Co Durham
DL12 9ED
Director NameIvan Seaward Carter Becker
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(55 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomaldkirk Hall
Romaldkirk
Barnard Castle
County Durham
DL12 9ED
Director NameMrs Gladys Carter
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 1999)
RoleCompany Director
Correspondence Address7 Raby Avenue
Barnard Castle
County Durham
DL12 8AJ
Secretary NameMrs Gladys Carter
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 1999)
RoleCompany Director
Correspondence Address7 Raby Avenue
Barnard Castle
County Durham
DL12 8AJ
Secretary NameMr John Edward Hugh Neill Becker
NationalityBritish
StatusResigned
Appointed25 July 1999(47 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomaldkirk Hall
Barnard Castle
County Durham
DL12 9ED

Contact

Telephone01833 650762
Telephone regionBarnard Castle

Location

Registered AddressRomaldkirk Hall
Romaldkirk
Barnard Castle
County Durham
DL12 9ED
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishRomaldkirk
WardBarnard Castle West

Shareholders

601 at £1Ms Gillian Carter
59.98%
Ordinary
401 at £1G. Carter Settlement Trust
40.02%
Ordinary

Financials

Year2014
Net Worth£732,535
Cash£1,921
Current Liabilities£291,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 September 1991Delivered on: 11 September 1991
Satisfied on: 29 January 1998
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies for goods supplied and/or services rendered under the terms of the principal documents and/or this charge.
Particulars: F/H property k/a the blacksmiths arms lying to the south east of mill lane mickleton & land on the east side of station rd mickleton title no du 137531 together with all fixture & fittings fixed charge goodwill floating charge undertaking and all assets.
Fully Satisfied
20 March 1991Delivered on: 23 March 1991
Satisfied on: 18 February 1993
Persons entitled: John Smith's Tadcaster Brewery Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies for goods supplied and/or services rendered under the terms of the principal documents and/or this charge.
Particulars: Land and buildings k/a the blacksmiths arms mickleton lying to the south east of mill lane mickleton, and land on the east side of station road. Title no. DU137531 together with all fixtures & fittings. The goodwill of the business. Floating charge over the. Undertaking and all property and assets.
Fully Satisfied
20 March 1991Delivered on: 23 March 1991
Satisfied on: 18 February 1993
Persons entitled: John Smith's Tadcaster Brewery Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies for goods supplied and/or services rendered under the terms of the principal documents and/or this charge.
Particulars: F/H property k/a the bridge inn, wharlton nr. Barnard castle county durham. By way of fixed charge the goodwill of the business. Floating charge over the. Undertaking and all property and assets.
Fully Satisfied
27 January 1988Delivered on: 27 January 1988
Satisfied on: 18 February 1993
Persons entitled: Barclays 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: 17 the bank, barnard castle, co.durham.
Fully Satisfied
27 January 1988Delivered on: 27 January 1988
Satisfied on: 18 February 1993
Persons entitled: Barclays 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: Old well hotel, barnard castle, co. Durham.
Fully Satisfied
6 March 1974Delivered on: 12 March 1974
Satisfied on: 18 February 1993
Persons entitled: Barclays 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: The red well inn harmine barnard castle co durham.
Fully Satisfied
12 August 1994Delivered on: 18 August 1994
Satisfied on: 5 September 2002
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
12 August 1994Delivered on: 18 August 1994
Satisfied on: 5 September 2002
Persons entitled: National Westminster 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/H property k/a the old well hotel, the bank, barnard castle, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 August 1994Delivered on: 18 August 1994
Satisfied on: 5 September 2002
Persons entitled: National Westminster 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/H property k/a 17 the bank, barnard castle, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 1993Delivered on: 24 February 1993
Satisfied on: 5 September 2002
Persons entitled: The Wolverhampton & Dudley Breweries PLC

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due form the company to the chargee under the terms of the charge.
Particulars: F/H the old well public house 21 the bank barnard castle county durham and including no 17 the bank barnard castle aforesaid the goodwill of the business and its interest in the justices licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1991Delivered on: 11 September 1991
Satisfied on: 29 January 1998
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies for goods supplied and//or services rendered under the terms of the principal documents and/or this charge.
Particulars: F/H property situate & k/a the bridge inn whorlton nr barnard castle county durham together with all fixtures & fittings fixed charge the goodwill floating charge undertaking and all assets.
Fully Satisfied
4 September 1991Delivered on: 11 September 1991
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies for goods supplied and//or services rendered under the terms of the principal documents and/or this charge.
Particulars: F/H property situate & k/a the bridge inn whorlton nr barnard castle county durham together with all fixtures & fittings fixed charge the goodwill floating charge undertaking and all assets.
Outstanding
31 October 2017Delivered on: 9 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The old well inn 17 to 21 the bank barnard castle county durham t/no DU248028.
Outstanding
30 August 2001Delivered on: 7 September 2001
Persons entitled: Cumberland Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The old well hotel, the bank, barnard castle, co durham, 42 horsemarket, barnard castle, co durham, the bridge inn, whorlton, barnard castle, co durham, raby moor inn, burnt houses, copfield, bishop auckland, co durham (for further properties charged please see 395 form) together with the goodwill of the borrower, the benefits of contracts entered into by the borrower... See the mortgage charge document for full details.
Outstanding
2 June 2001Delivered on: 12 June 2001
Persons entitled: National Westminster 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 property known as the talbot hotel horsemarket middleton-in-teesdale t/n DU139108. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 1994Delivered on: 27 October 1994
Persons entitled: National Westminster 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/H property k/as the blacksmiths arms, meckleton, county durham, t/no DU137531 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 1994Delivered on: 27 October 1994
Persons entitled: National Westminster 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/H property k/as the bridge inn, whorlton, barnard castle, durham the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 April 1960Delivered on: 22 April 1960
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: "The kings head" middleton teesdale durham together with all fixed & movable plant, machinery, goodwill of the business & benefit of all justices & excise licenses ( for further details see doc 19).
Outstanding
19 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster 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/H property k/a the oak tree inn, hutton magna, richmond, north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster 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/H property k/a raby moor inn, burnt houses, cockfield, bishop auckland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster 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/H property k/a the kings head inn, middleton in teesdale, barnard castle, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster 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/H property k/a strathmore arms inn, holwick, middleton in teesdale, barnard castle, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 July 1994Delivered on: 28 July 1994
Persons entitled: National Westminster 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/H property k/a 42 horsemarket, barnard castle, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 September 1992Delivered on: 30 September 1992
Persons entitled: Barclays 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: 42 horsemarket barnard castle co durham.
Outstanding
24 December 1991Delivered on: 30 December 1991
Persons entitled: Whitbread 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 the kings head middleton in teesdale barnard castle county durham and all the plant machinery and fittings furniture equipment implements and utensils.
Outstanding
22 June 1957Delivered on: 25 June 1957
Persons entitled:
H.S. Walton
B.O. Walton

Classification: Mortgage
Secured details: £1000.
Particulars: Oak tree inn, hutton magna, N.R. yorks freemasons arms, cows hill, co durham. Bridge inn, evenwood, co. Durham.
Outstanding

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Registration of charge 005035510026, created on 31 October 2017 (9 pages)
9 November 2017Registration of charge 005035510026, created on 31 October 2017 (9 pages)
1 November 2017Satisfaction of charge 25 in full (4 pages)
1 November 2017Satisfaction of charge 25 in full (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Satisfaction of charge 22 in full (4 pages)
13 October 2017Satisfaction of charge 1 in full (4 pages)
13 October 2017Satisfaction of charge 23 in full (4 pages)
13 October 2017Satisfaction of charge 2 in full (4 pages)
13 October 2017Satisfaction of charge 16 in full (4 pages)
13 October 2017Satisfaction of charge 11 in full (4 pages)
13 October 2017Satisfaction of charge 15 in full (4 pages)
13 October 2017Satisfaction of charge 22 in full (4 pages)
13 October 2017Satisfaction of charge 23 in full (4 pages)
13 October 2017Satisfaction of charge 11 in full (4 pages)
13 October 2017Satisfaction of charge 18 in full (4 pages)
13 October 2017Satisfaction of charge 24 in full (4 pages)
13 October 2017Satisfaction of charge 17 in full (4 pages)
13 October 2017Satisfaction of charge 17 in full (4 pages)
13 October 2017Satisfaction of charge 12 in full (4 pages)
13 October 2017Satisfaction of charge 8 in full (4 pages)
13 October 2017Satisfaction of charge 12 in full (4 pages)
13 October 2017Satisfaction of charge 14 in full (4 pages)
13 October 2017Satisfaction of charge 15 in full (4 pages)
13 October 2017Satisfaction of charge 1 in full (4 pages)
13 October 2017Satisfaction of charge 24 in full (4 pages)
13 October 2017Satisfaction of charge 18 in full (4 pages)
13 October 2017Satisfaction of charge 16 in full (4 pages)
13 October 2017Satisfaction of charge 14 in full (4 pages)
13 October 2017Satisfaction of charge 2 in full (4 pages)
13 October 2017Satisfaction of charge 8 in full (4 pages)
6 September 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
6 September 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code) was registered on 06/09/2017.
(7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code) was registered on 06/09/2017.
(7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,002
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,002
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,002
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,002
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
16 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
16 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
16 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,002
  • ANNOTATION A second filed AR01 was registered on 16/05/2014
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,002
  • ANNOTATION A second filed AR01 was registered on 16/05/2014
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2014
(5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2014
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2014
(5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 March 2011Termination of appointment of John Becker as a secretary (1 page)
15 March 2011Termination of appointment of John Becker as a secretary (1 page)
25 February 2011Termination of appointment of John Becker as a secretary (1 page)
25 February 2011Termination of appointment of John Becker as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Director's details changed for Ivan Seaward Carter Becker on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Miss Gillian Carter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ivan Seaward Carter Becker on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Miss Gillian Carter on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Amended accounts made up to 31 January 2005 (3 pages)
3 January 2006Amended accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 December 2003Full accounts made up to 31 January 2003 (7 pages)
2 December 2003Full accounts made up to 31 January 2003 (7 pages)
25 January 2003Return made up to 31/12/02; no change of members (6 pages)
25 January 2003Return made up to 31/12/02; no change of members (6 pages)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (8 pages)
4 December 2001Full accounts made up to 31 January 2001 (8 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
30 November 2000Full accounts made up to 31 January 2000 (10 pages)
1 March 2000Return made up to 31/12/96; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 31/12/92; full list of members; amend (6 pages)
1 March 2000Return made up to 31/12/96; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 31/12/94; full list of members; amend (6 pages)
1 March 2000Return made up to 31/12/97; full list of members; amend (6 pages)
1 March 2000Return made up to 31/12/95; full list of members; amend (6 pages)
1 March 2000Return made up to 31/12/93; full list of members; amend (6 pages)
1 March 2000Return made up to 31/12/98; full list of members; amend (6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
3 December 1999Full accounts made up to 31 January 1999 (9 pages)
16 August 1999Registered office changed on 16/08/99 from: 42 horsemarket, bernard castle, co durham, DL12 8NA (1 page)
16 August 1999Registered office changed on 16/08/99 from: 42 horsemarket, bernard castle, co durham, DL12 8NA (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 December 1998Full accounts made up to 31 January 1998 (11 pages)
7 December 1998Full accounts made up to 31 January 1998 (11 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (11 pages)
2 December 1997Full accounts made up to 31 January 1997 (11 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Full accounts made up to 31 January 1996 (12 pages)
27 November 1996Full accounts made up to 31 January 1996 (12 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 December 1995Full accounts made up to 31 January 1995 (15 pages)
1 December 1995Full accounts made up to 31 January 1995 (15 pages)
27 October 1987Accounts for a small company made up to 31 January 1987 (5 pages)
27 October 1987Accounts for a small company made up to 31 January 1987 (5 pages)