Chester Le Street
DH3 2AF
Director Name | Mrs Joyce McKenna |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1991(26 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelaw Grange Stadium Drum Road Chester Le Street DH3 2AF |
Secretary Name | Maria Theresa McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1991(26 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Pelaw Grange Stadium Drum Road Chester Le Street DH3 2AF |
Website | pelawgrange.co.uk |
---|
Registered Address | Pelaw Grange Stadium Drum Road Chester Le Street DH3 2AF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
79 at £1 | Mrs Joyce Mckenna 79.00% Ordinary |
---|---|
7 at £1 | Miss Sandra Joyce Mckenna 7.00% Ordinary |
7 at £1 | Mr Angus Ross Mckenna 7.00% Ordinary |
7 at £1 | Mr Jeffrey Charles Mckenna 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,061 |
Cash | £29,307 |
Current Liabilities | £43,793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
30 April 1993 | Delivered on: 1 May 1993 Persons entitled: Scottish & Newcastle PLC or Any Subsidiary Companies Classification: Fixed and floating charge Secured details: £20,000 & all other monies 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 March 1991 | Delivered on: 3 April 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Fixed and floating charge Secured details: £99,007.26 and all other monies due or to become due from the company to the chargee or any of its subsidiary companies on any account whatsoever. Particulars: (Please see from 395 for full details). 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. Outstanding |
1 November 1988 | Delivered on: 3 November 1988 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £15,000 due from the company to the chargee under the terms of the legal charge. Particulars: All that piece or parcel of land situate at pelaw grange chester le street in the county of durham and all buildings erected thereon and k/a pelaw grange stadium with all fixtures and fittings by way of assignment the goodwill of the business and the benefit of the justices licences. Outstanding |
16 March 1987 | Delivered on: 17 March 1987 Persons entitled: Scottish & Newcastle Breweries Public Limited Classification: Legal charge Secured details: £60,000 and all monies due or to become due from the company to the chargee. Particulars: A) by way of legal mortgage all that piece of land at pelaw grange chester le street in the county of durham with the building erected thereon r/a pewlawgrange stadium b) fixtures & fittings the goodwi ll of the business (please see form 395 for full details. Outstanding |
30 May 1989 | Delivered on: 12 June 1989 Satisfied on: 10 December 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 at pelaw grange, near chester-le-street durham together with the buildings of pelaw grange stadium and the other buildings erected on the said land. Fully Satisfied |
13 October 1983 | Delivered on: 17 October 1983 Satisfied on: 24 February 1995 Persons entitled: Greenall Whitley PLC Classification: Legal charge Secured details: £55,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold & delivered. Particulars: Premises at drum road, pelaw grange, chester-le street, durham. Fully Satisfied |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (3 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Pelaw Grange Stadium Drum Road Chester-Le -Street Co Durham to Pelaw Grange Stadium Drum Road Chester Le Street DH3 2AF on 18 December 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Secretary's details changed for Maria Theresa Mckenna on 29 January 2010 (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Joyce Mckenna on 29 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Jeffrey Charles Mckenna on 29 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Maria Theresa Mckenna on 29 January 2010 (1 page) |
9 February 2010 | Director's details changed for Joyce Mckenna on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jeffrey Charles Mckenna on 29 January 2010 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
21 March 2007 | Return made up to 29/01/07; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
5 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
16 February 2000 | Return made up to 29/01/00; full list of members
|
14 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
23 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 February 1996 | Return made up to 29/01/96; no change of members
|
15 February 1996 | Return made up to 29/01/96; no change of members
|
28 January 1965 | Certificate of incorporation (1 page) |
28 January 1965 | Certificate of incorporation (1 page) |