Chester Moor
Chester Le Street
Co Durham
DH2 3TB
Director Name | Mr Keith Alderslade |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(45 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Turnpark Station Road Chester-Le-Street Co Durham DH3 3DU |
Director Name | Mrs Lynn Norma McCarrick |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(45 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Maintenance Secretary |
Country of Residence | England |
Correspondence Address | Holmhill House 7 The Dene Chester Moor Chester Le Street County Durham DH2 3TB |
Director Name | Mr Anthony Allan Pearce |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(54 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | The Turnpark Station Road Chester-Le-Street Co Durham DH3 3DU |
Secretary Name | Melanie Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(54 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | The Turnpark Station Road Chester-Le-Street Co Durham DH3 3DU |
Director Name | Mr Matthew James McCarrick |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(63 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Turnpark Station Road Chester-Le-Street Co Durham DH3 3DU |
Director Name | Barbara Mary McCarrick |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 11 Crichton Avenue Chester Le Street County Durham DH3 3ND |
Secretary Name | Barbara Mary McCarrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 11 Crichton Avenue Chester Le Street County Durham DH3 3ND |
Secretary Name | Keith Alderslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 7 Fleetham Close Chester Le Street County Durham DH2 3SX |
Secretary Name | Mrs Patricia Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2007) |
Role | Office Manageress |
Correspondence Address | 51 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RZ |
Website | mccarrick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3883271 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Turnpark Station Road Chester-Le-Street Co Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | M. Mccarrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,616,966 |
Cash | £231,833 |
Current Liabilities | £566,208 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2022 (11 months ago) |
---|---|
Next Return Due | 16 May 2023 (1 month, 2 weeks from now) |
17 January 2020 | Delivered on: 21 January 2020 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 December 1989 | Delivered on: 22 December 1989 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: Land & buildings on the west side of front st, chester-le-street durham. T/no. Du 133001. Outstanding |
12 September 1985 | Delivered on: 19 September 1985 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: Land at thompsons yard, church chase, chester-le-street, durham. Tn: du 114947. Outstanding |
11 January 1985 | Delivered on: 23 January 1985 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: Land lying to the north of gladstone terrace, the broom, ferryhill, durham. T/n:- du 88685. Outstanding |
15 January 1963 | Delivered on: 23 January 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Land at brackenden, low fill, gateshead,co. Durham. Outstanding |
18 February 1972 | Delivered on: 29 February 1972 Satisfied on: 19 November 1997 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: Land & buildings at station rd, chester-le-street, durham. Fully Satisfied |
29 January 1964 | Delivered on: 5 February 1964 Satisfied on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due. Etc. Particulars: Land at station road, chester-le-street, durham as in conveyance D. 15-8-63. Fully Satisfied |
5 November 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
---|---|
5 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
7 May 2020 | Director's details changed for Mr Anthony Allan Pearce on 7 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Mr Keith Alderslade on 7 May 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
7 May 2020 | Cessation of Keith Alderslade as a person with significant control on 1 January 2020 (1 page) |
7 May 2020 | Notification of Matthew James Mccarrick as a person with significant control on 1 January 2020 (2 pages) |
21 January 2020 | Registration of charge 005198150008, created on 17 January 2020 (16 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
22 October 2019 | Registration of charge 005198150007, created on 18 October 2019 (60 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 May 2016 | Appointment of Mr Matthew James Mccarrick as a director on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Matthew James Mccarrick as a director on 6 May 2016 (2 pages) |
15 March 2016 | Satisfaction of charge 4 in full (1 page) |
15 March 2016 | Satisfaction of charge 6 in full (1 page) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Satisfaction of charge 5 in full (1 page) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Satisfaction of charge 6 in full (1 page) |
15 March 2016 | Satisfaction of charge 5 in full (1 page) |
15 March 2016 | Satisfaction of charge 4 in full (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Secretary's details changed for Melanie Straker on 11 April 2012 (1 page) |
11 April 2012 | Secretary's details changed for Melanie Straker on 11 April 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
1 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Anthony Allan Pearce on 1 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Anthony Allan Pearce on 1 November 2009 (2 pages) |
5 May 2010 | Director's details changed for Anthony Allan Pearce on 1 November 2009 (2 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 March 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
18 March 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
1 February 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
1 February 2008 | Accounts for a medium company made up to 30 June 2007 (21 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
7 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
7 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
5 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
8 April 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
8 April 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members
|
12 May 2003 | Return made up to 02/05/03; full list of members
|
16 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
16 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
4 February 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
4 February 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (21 pages) |
12 May 2000 | Return made up to 02/05/00; full list of members
|
12 May 2000 | Return made up to 02/05/00; full list of members
|
8 March 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
8 March 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
19 May 1999 | Return made up to 02/05/99; full list of members
|
19 May 1999 | Return made up to 02/05/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
28 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 May 1996 | Return made up to 02/05/96; full list of members
|
12 May 1996 | Return made up to 02/05/96; full list of members
|
11 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
30 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Particulars of mortgage/charge (3 pages) |
19 September 1985 | Particulars of property mortgage/charge (3 pages) |
19 September 1985 | Particulars of property mortgage/charge (3 pages) |
23 January 1985 | Particulars of property mortgage/charge (3 pages) |
23 January 1985 | Particulars of property mortgage/charge (3 pages) |
23 January 1963 | Particulars of mortgage/charge (4 pages) |
23 January 1963 | Particulars of mortgage/charge (4 pages) |
21 November 1955 | Company name changed\certificate issued on 21/11/55 (2 pages) |
18 May 1953 | Incorporation (22 pages) |
18 May 1953 | Incorporation (22 pages) |