Barnard Castle
Co Durham
DL12 9ED
Director Name | Ivan Seaward Carter Becker |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romaldkirk Hall Romaldkirk Barnard Castle County Durham DL12 9ED |
Director Name | Mrs Gladys Carter |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 1999) |
Role | Company Director |
Correspondence Address | 7 Raby Avenue Barnard Castle County Durham DL12 8AJ |
Secretary Name | Mrs Gladys Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 1999) |
Role | Company Director |
Correspondence Address | 7 Raby Avenue Barnard Castle County Durham DL12 8AJ |
Secretary Name | Mr John Edward Hugh Neill Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1999(47 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romaldkirk Hall Barnard Castle County Durham DL12 9ED |
Telephone | 01833 650762 |
---|---|
Telephone region | Barnard Castle |
Registered Address | Romaldkirk Hall Romaldkirk Barnard Castle County Durham DL12 9ED |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Romaldkirk |
Ward | Barnard Castle West |
601 at £1 | Ms Gillian Carter 59.98% Ordinary |
---|---|
401 at £1 | G. Carter Settlement Trust 40.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £732,535 |
Cash | £1,921 |
Current Liabilities | £291,866 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
4 September 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1974 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2017 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1960 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1957 | Delivered 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 |
15 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Registration of charge 005035510026, created on 31 October 2017 (9 pages) |
9 November 2017 | Registration of charge 005035510026, created on 31 October 2017 (9 pages) |
1 November 2017 | Satisfaction of charge 25 in full (4 pages) |
1 November 2017 | Satisfaction of charge 25 in full (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 October 2017 | Satisfaction of charge 1 in full (4 pages) |
13 October 2017 | Satisfaction of charge 2 in full (4 pages) |
13 October 2017 | Satisfaction of charge 8 in full (4 pages) |
13 October 2017 | Satisfaction of charge 11 in full (4 pages) |
13 October 2017 | Satisfaction of charge 12 in full (4 pages) |
13 October 2017 | Satisfaction of charge 14 in full (4 pages) |
13 October 2017 | Satisfaction of charge 16 in full (4 pages) |
13 October 2017 | Satisfaction of charge 15 in full (4 pages) |
13 October 2017 | Satisfaction of charge 18 in full (4 pages) |
13 October 2017 | Satisfaction of charge 22 in full (4 pages) |
13 October 2017 | Satisfaction of charge 23 in full (4 pages) |
13 October 2017 | Satisfaction of charge 17 in full (4 pages) |
13 October 2017 | Satisfaction of charge 24 in full (4 pages) |
13 October 2017 | Satisfaction of charge 12 in full (4 pages) |
13 October 2017 | Satisfaction of charge 14 in full (4 pages) |
13 October 2017 | Satisfaction of charge 15 in full (4 pages) |
13 October 2017 | Satisfaction of charge 18 in full (4 pages) |
13 October 2017 | Satisfaction of charge 8 in full (4 pages) |
13 October 2017 | Satisfaction of charge 1 in full (4 pages) |
13 October 2017 | Satisfaction of charge 2 in full (4 pages) |
13 October 2017 | Satisfaction of charge 11 in full (4 pages) |
13 October 2017 | Satisfaction of charge 22 in full (4 pages) |
13 October 2017 | Satisfaction of charge 16 in full (4 pages) |
13 October 2017 | Satisfaction of charge 24 in full (4 pages) |
13 October 2017 | Satisfaction of charge 23 in full (4 pages) |
13 October 2017 | Satisfaction of charge 17 in full (4 pages) |
6 September 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
6 September 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
20 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
16 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
16 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
16 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
15 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Termination of appointment of John Becker as a secretary (1 page) |
15 March 2011 | Termination of appointment of John Becker as a secretary (1 page) |
25 February 2011 | Termination of appointment of John Becker as a secretary (1 page) |
25 February 2011 | Termination of appointment of John Becker as a secretary (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Miss Gillian Carter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ivan Seaward Carter Becker on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Miss Gillian Carter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ivan Seaward Carter Becker on 12 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Amended accounts made up to 31 January 2005 (3 pages) |
3 January 2006 | Amended accounts made up to 31 January 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (7 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (7 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
25 January 2003 | Return made up to 31/12/02; no change of members (6 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (8 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 March 2000 | Return made up to 31/12/96; full list of members; amend
|
1 March 2000 | Return made up to 31/12/96; full list of members; amend
|
1 March 2000 | Return made up to 31/12/95; full list of members; amend (6 pages) |
1 March 2000 | Return made up to 31/12/94; full list of members; amend (6 pages) |
1 March 2000 | Return made up to 31/12/93; full list of members; amend (6 pages) |
1 March 2000 | Return made up to 31/12/92; full list of members; amend (6 pages) |
1 March 2000 | Return made up to 31/12/97; full list of members; amend (6 pages) |
1 March 2000 | Return made up to 31/12/98; full list of members; amend (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | New secretary appointed (2 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 42 horsemarket, bernard castle, co durham, DL12 8NA (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 42 horsemarket, bernard castle, co durham, DL12 8NA (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
7 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (15 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 October 1987 | Accounts for a small company made up to 31 January 1987 (5 pages) |
27 October 1987 | Accounts for a small company made up to 31 January 1987 (5 pages) |