Esh Winning
C Durham
DH7 9PT
Director Name | Mr Stephen James Barker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Owain Glyndwr Yemm |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 October 2001) |
Role | Company Director |
Correspondence Address | Graigwen 47 Mill Road Lisvane Cardiff South Glamorgan CF14 0XJ Wales |
Director Name | Mr Albert John Yemm |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Pixie Hill 144 Wenallt Road Cardiff South Glamorgan CF14 6TQ Wales |
Secretary Name | Mr Neil Martin Hempstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 34 Trinity Close Ystrad Mynach Hengoed Mid Glamorgan CF8 7DT Wales |
Secretary Name | Alfred Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 24 West Way Clevedon Avon BS21 7XN |
Secretary Name | Jean Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Llwyngriffith Farm New Road Aberdulais Neath |
Director Name | Joh Hugh Jenkins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 1998) |
Role | Lecturer |
Correspondence Address | 9 Brummell Drive Creigiau Cardiff CF4 8NX Wales |
Secretary Name | Neil Russell Cargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(38 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 July 2001) |
Role | Accountant |
Correspondence Address | 47 Dan Y Bryn Avenue Radyr Cardiff CF15 8DD Wales |
Secretary Name | Mr Albert John Yemm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(39 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 06 December 2001) |
Role | Deputy Chairman |
Correspondence Address | Pixie Hill 144 Wenallt Road Cardiff South Glamorgan CF14 6TQ Wales |
Secretary Name | Michael Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | Broomwood Newport Road Machen Caerphilly CF83 8RA Wales |
Director Name | Margaret Ann Yemm |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 2007) |
Role | Non Executive Director |
Correspondence Address | Pixie Hill 144 Wenallt Road Rhiwbina CF14 6TQ Wales |
Secretary Name | Mr Christopher Mark Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(42 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Elms Park Miskin Pontyclun Mid Glamorgan CF72 8PU Wales |
Director Name | Pankaj Shantilal Bakshi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 129 Havannah Street Cardiff South Glamorgan CF10 5SF Wales |
Director Name | Malcolm Glyndwr Yemm |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(45 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | 22 St Donats Court Caerphilly Mid Glamorgan CF83 1DF Wales |
Director Name | Mr Philip Edward Garner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(45 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hall Court Kelfield York North Yorkshire YO19 6RX |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Secretary Name | Elizabeth Lesley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2012) |
Role | Secretary |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Director Name | Mr Stephen Nigel Macquarrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Director Name | Mr Paul Michael Barlow |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(47 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Director Name | Elizabeth Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(47 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning C Durham DH7 9PT |
Website | maxibrite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01443 224283 |
Telephone region | Pontypridd |
Registered Address | West Terrace Esh Winning C Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
85.2k at £1 | Maxibrite 85.17% Ordinary |
---|---|
14.8k at £1 | Mrs Jayne Yemm 14.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,565,000 |
Gross Profit | £2,991,000 |
Net Worth | £6,066,000 |
Cash | £390,000 |
Current Liabilities | £2,730,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
16 June 1997 | Delivered on: 24 June 1997 Satisfied on: 16 June 2004 Persons entitled: Owen Glyndwr Yemm & Albert John Yemm Classification: Debenture Secured details: £406,700 and all monies due or to become due from the company to the chargee under the deed. Particulars: (Including trade fixtures). 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 |
---|---|
16 February 1982 | Delivered on: 26 February 1982 Satisfied on: 31 March 2008 Persons entitled: Barclays Bank LTD 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 mwydy fach farm llantrisant mid glamorgan extending to 1.960 acres. Fully Satisfied |
16 February 1982 | Delivered on: 26 February 1982 Satisfied on: 31 March 2008 Persons entitled: Barclays Bank LTD 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 land and buildings to the east of mwyndy cross mwynd llantrisant mid glamorgan title no. Wa 86219. Fully Satisfied |
16 February 1982 | Delivered on: 22 February 1982 Satisfied on: 31 March 2008 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 December 2017 | Appointment of Mr John Paul Burks as a director on 1 December 2017 (2 pages) |
---|---|
1 December 2017 | Termination of appointment of Steven Leslie Anson as a director on 1 December 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 (1 page) |
7 March 2016 | Full accounts made up to 31 May 2015 (24 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 March 2015 | Full accounts made up to 31 May 2014 (24 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
15 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (17 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 March 2014 | Full accounts made up to 31 May 2013 (23 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (24 pages) |
2 July 2012 | Termination of appointment of Elizabeth Jones as a secretary (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (26 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (26 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Elizabeth Lesley Jones on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Steven Leslie Anson on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Elizabeth Lesley Jones on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Steven Leslie Anson on 1 January 2010 (2 pages) |
4 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Full accounts made up to 31 May 2009 (24 pages) |
2 March 2010 | Auditor's resignation (1 page) |
3 February 2010 | Appointment of Elizabeth Jones as a director (2 pages) |
3 February 2010 | Appointment of Mr Paul Michael Barlow as a director (2 pages) |
3 February 2010 | Termination of appointment of Elizabeth Jones as a director (1 page) |
3 February 2010 | Termination of appointment of Paul Barlow as a director (1 page) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
20 November 2009 | Resolutions
|
8 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from phoenix house west terrace esh winning durham county durham DH7 9PT (1 page) |
6 February 2009 | Director appointed gordon frank colenso banham (7 pages) |
6 February 2009 | Director appointed iain duncan cockburn (9 pages) |
6 February 2009 | Director appointed stephen nigel macquarrie (10 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from kellingley colliery knottingley west yorkshire WF11 8DT (1 page) |
6 February 2009 | Appointment terminated director philip garner (1 page) |
21 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 July 2008 | Secretary appointed elizabeth lesley jones (2 pages) |
12 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
30 May 2008 | Director appointed phil garner (2 pages) |
30 May 2008 | Director appointed steven leslie anson (2 pages) |
23 May 2008 | Appointment terminated director malcolm yemm (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from mwyndy works mwyndy industrial estate llantrisant mid-glam CF72 8PN (1 page) |
23 May 2008 | Appointment terminated secretary christopher thomas (1 page) |
23 May 2008 | Appointment terminated director pankaj bakshi (1 page) |
23 May 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Secretary's change of particulars / christopher thomas / 01/11/2007 (1 page) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
30 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
30 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
30 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
8 January 2007 | Section 394 (1 page) |
18 October 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
25 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
3 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members
|
23 October 2002 | New director appointed (2 pages) |
18 October 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members
|
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
12 December 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
4 June 2001 | Return made up to 25/05/01; full list of members
|
18 May 2001 | New secretary appointed (2 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
8 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
5 March 2000 | Full accounts made up to 27 August 1999 (18 pages) |
21 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
7 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
4 July 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
4 July 1998 | Return made up to 25/05/98; no change of members
|
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
13 July 1997 | Full accounts made up to 30 August 1996 (18 pages) |
4 July 1997 | Return made up to 25/05/97; full list of members (6 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 1 September 1995 (18 pages) |
21 June 1996 | Full accounts made up to 1 September 1995 (18 pages) |
25 May 1995 | Return made up to 25/05/95; full list of members
|
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
31 October 1989 | Company name changed maxiheat (anthracite briquettes) LIMITED\certificate issued on 01/11/89 (2 pages) |
3 May 1986 | Return made up to 13/03/86; full list of members (3 pages) |
28 November 1977 | Company name changed\certificate issued on 28/11/77 (2 pages) |
21 October 1971 | Company name changed\certificate issued on 21/10/71 (2 pages) |
2 August 1962 | Incorporation (12 pages) |