Concord
Washington
Tyne & Wear
NE37 2NT
Secretary Name | Ms Lisa Deborah Graham |
---|---|
Status | Current |
Appointed | 02 December 2008(53 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Front Street Washington Tyne & Wear NE37 2BA |
Director Name | Mrs Jane Anne Robson |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 63 Hill Rise New Town Washington Tyne & Wear NE38 7HL |
Secretary Name | Mr Ian Donald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 46 The Galleries Town Centre Washington Tyne & Wear NE38 7SD |
Director Name | Kevin Gray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1995) |
Role | Solicitor |
Correspondence Address | 46 The Galleries Washington Tyne & Wear NE38 7SD |
Secretary Name | Mr Bryan James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 2 Sussex Place Washington Tyne & Wear NE37 2NT |
Registered Address | 21 Front Street Concord Washington Tyne & Wear NE37 2BA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
3.9k at £1 | Mrs Lynda Hedley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,905 |
Cash | £91,872 |
Current Liabilities | £16,126 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 April 2003 | Delivered on: 26 April 2003 Satisfied on: 23 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
3 June 1977 | Delivered on: 20 June 1977 Satisfied on: 30 April 2010 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: 22/23 front st, washingtonm, tyne & wear. Fully Satisfied |
17 April 2003 | Delivered on: 22 April 2003 Persons entitled: Hsbc 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: The freehold property known as 9 baltimore court washington tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 June 1977 | Delivered on: 20 June 1977 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: 24/25 front st, washington tyne & wear. Outstanding |
30 December 1960 | Delivered on: 13 January 1961 Persons entitled: South Shields Equitable Permanent Building Society Classification: Mortgage Secured details: £1,500. Particulars: 42, speculation place, washington, durham. Outstanding |
20 May 1960 | Delivered on: 23 May 1960 Persons entitled: South Shields Equitable Permanent Building Society Classification: Mortgage Secured details: £800. Particulars: 33 woodland terrace usworth station rd, new washington. Outstanding |
7 October 1957 | Delivered on: 14 October 1957 Persons entitled: South Shields Equitable Permanent Building Society Classification: Mortgage Secured details: £450. Particulars: 21/22 elliott terrace, new washington, co. Durham. Outstanding |
20 August 1956 | Delivered on: 30 August 1956 Persons entitled: South Shields Equitable Permanent Building Society Classification: Mortgage Secured details: £1,000. Particulars: 18/18A speculation place, washington, co. Durham. Outstanding |
12 November 2007 | Delivered on: 27 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property assets rights and revenues whatever and wherever in the world present and future and includes each of any them. Outstanding |
12 November 2007 | Delivered on: 14 November 2007 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: 9 baltimore court concord washington tyne & wear t/n TY259279. Outstanding |
25 September 2007 | Delivered on: 3 October 2007 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: 26 speculation place concord t/n TY94038. Outstanding |
31 December 1955 | Delivered on: 19 January 1956 Persons entitled: South Shields Equitable Prermanent Building Society Classification: Mortgage Secured details: £1,500. Particulars: 20/21 hawthorn terrace, new washington, durham. Outstanding |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
2 October 2019 | Registered office address changed from Stephenson House Richard Street Hetton Le Hole DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 March 2019 | Secretary's details changed for Ms Lisa Deborah Graham on 14 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Secretary's details changed for Ms Lisa Deborah Graham on 17 February 2016 (1 page) |
17 February 2016 | Secretary's details changed for Ms Lisa Deborah Graham on 17 February 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Satisfaction of charge 9 in full (4 pages) |
23 September 2013 | Satisfaction of charge 9 in full (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2010 | Secretary's details changed for Ms Lisa Deborah Graham on 30 December 2009 (1 page) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Ms Lisa Deborah Graham on 30 December 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
23 March 2009 | Appointment terminated secretary bryan hedley (1 page) |
23 March 2009 | Secretary appointed ms lisa deborah graham (1 page) |
23 March 2009 | Appointment terminated secretary bryan hedley (1 page) |
23 March 2009 | Secretary appointed ms lisa deborah graham (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
3 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Registered office changed on 24/01/05 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 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) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Registered office changed on 10/01/03 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
3 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (14 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (14 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 46 the galleries town centre washington tyne and wear NE38 7SD (1 page) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 46 the galleries town centre washington tyne and wear NE38 7SD (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 31/12/95; no change of members (4 pages) |
5 June 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 June 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 31/12/95; no change of members (4 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |