Willington
Crook
DL15 0GQ
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(57 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holmfield Villas Coxhoe Durham DH6 4JG |
Director Name | Mrs Mary Carol Atkinson |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 July 2003) |
Role | Married Woman |
Correspondence Address | 26 Ambleside Gardens Gateshead Tyne & Wear NE9 6TH |
Director Name | Mrs Ada Gertrude Burdett |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2002) |
Role | Married Woman |
Correspondence Address | 38 Wantage Road Carrville Durham DH1 1LR |
Director Name | Mr Paul Ambrosini |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseby Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
Secretary Name | Mrs Mary Carol Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 26 Ambleside Gardens Gateshead Tyne & Wear NE9 6TH |
Director Name | Mr Lee Paul Ambrosini |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(38 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseby Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
Secretary Name | Mr Lee Paul Ambrosini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(38 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseby Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
Website | brglazing.co.uk |
---|---|
Telephone | 0191 3780497 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Roseby Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
100 at £1 | Mr Paul Ambrosini 95.24% Ordinary A |
---|---|
5 at £1 | Mr Paul Ambrosini 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,827 |
Cash | £130,696 |
Current Liabilities | £94,815 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
20 September 1990 | Delivered on: 28 September 1990 Satisfied on: 25 October 2008 Persons entitled: Midland 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: 28/28A john street north, meadowfield durham. Fully Satisfied |
---|---|
7 May 1987 | Delivered on: 22 May 1987 Satisfied on: 25 October 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
7 May 1987 | Delivered on: 22 May 1987 Satisfied on: 25 October 2008 Persons entitled: Midland 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 the east side of john street south meadowfield durham. Fully Satisfied |
14 June 1974 | Delivered on: 20 June 1974 Satisfied on: 25 October 2008 Persons entitled: Midland 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: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 December 1968 | Delivered on: 13 December 1968 Satisfied on: 25 October 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No. 1, john street north, meadowfield, durham, with all fixtures. Fully Satisfied |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 July 2016 | Termination of appointment of Lee Paul Ambrosini as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Lee Paul Ambrosini as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Lee Paul Ambrosini as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Lee Paul Ambrosini as a secretary on 6 July 2016 (1 page) |
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Director's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Paul Ambrosini on 1 May 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Lee Paul Ambrosini on 1 May 2012 (1 page) |
25 June 2012 | Director's details changed for Mr Paul Ambrosini on 1 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Mr Paul Ambrosini on 1 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Lee Paul Ambrosini on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Lee Paul Ambrosini on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Lee Paul Ambrosini on 1 January 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 1A john street north meadowfield co durham DH7 8RS (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 1A john street north meadowfield co durham DH7 8RS (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
7 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
21 October 2005 | Return made up to 06/05/05; full list of members (7 pages) |
21 October 2005 | Return made up to 06/05/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Return made up to 06/05/03; full list of members
|
17 June 2003 | Return made up to 06/05/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 July 2002 | Return made up to 06/05/02; full list of members
|
15 July 2002 | Return made up to 06/05/02; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 June 2000 | Return made up to 06/05/00; full list of members
|
8 June 2000 | Return made up to 06/05/00; full list of members
|
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 July 1999 | Return made up to 06/05/98; full list of members (5 pages) |
8 July 1999 | Return made up to 06/05/98; full list of members (5 pages) |
1 July 1999 | Return made up to 06/05/99; full list of members (5 pages) |
1 July 1999 | Return made up to 06/05/99; full list of members (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members
|
16 May 1995 | Return made up to 10/05/95; full list of members
|
22 May 1987 | Particulars of mortgage/charge (4 pages) |
22 May 1987 | Particulars of mortgage/charge (4 pages) |