Chester Le Street
County Durham
DH3 3AU
Director Name | Dr Paul Anthony Carmel Cronin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
Director Name | Mr Philip John Cronin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
Director Name | Dr Stephen Michael Cronin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
Secretary Name | Dr Morven Sheridan Cronin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(42 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
Director Name | Raymond Brown |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Cedarshade Ashbrooke Range Sunderland Tyne & Wear SR2 7TR |
Director Name | Thomas Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 2 Meadow Drive East Herrington Sunderland Tyne & Wear SR3 3RD |
Director Name | Theresa Cronin |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Francis Stephen Cronin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ |
Secretary Name | Theresa Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Registered Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
28 July 1983 | Delivered on: 3 August 1983 Satisfied on: 6 May 1995 Persons entitled: National Westminster Bank PLC Classification: 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 the companies f/h and l/h properties and/or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts by way of a legal mortgage over land and buildings lying on the N. side of west wear, street, tyne & wear, sunderland. Title no. Ty 53840. Fully Satisfied |
---|
19 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
18 January 2016 | Registered office address changed from Richmond St Sheepfolds Indl Estate Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Richmond St Sheepfolds Indl Estate Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 September 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
28 November 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
6 January 2011 | Secretary's details changed for Dr Morven Sheridan Cronin on 6 January 2011 (1 page) |
6 January 2011 | Secretary's details changed for Dr Morven Sheridan Cronin on 6 January 2011 (1 page) |
6 January 2011 | Director's details changed for Mr Philip John Cronin on 6 January 2011 (2 pages) |
6 January 2011 | Secretary's details changed for Dr Morven Sheridan Cronin on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Mr Philip John Cronin on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Philip John Cronin on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Francis Stephen Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Francis Stephen Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Francis Stephen Cronin on 4 January 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
27 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
8 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Return made up to 29/12/03; full list of members
|
25 January 2004 | Return made up to 29/12/03; full list of members
|
22 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
17 January 2003 | Return made up to 29/12/02; full list of members (11 pages) |
6 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
31 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 April 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
10 April 2001 | Resolutions
|
25 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
25 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
12 March 1998 | Full accounts made up to 30 April 1997 (6 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members
|
25 January 1998 | Return made up to 29/12/97; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members
|
28 January 1997 | Return made up to 29/12/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 January 1996 | Return made up to 29/12/95; full list of members
|
30 January 1996 | Return made up to 29/12/95; full list of members
|
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |