Consett
County Durham
DH8 7ND
Secretary Name | Mr David Mitchell Cavet |
---|---|
Status | Closed |
Appointed | 10 May 2013(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | Administrative Offices Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Norman Watson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(20 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Director Name | Mr Thomas Macklyn Swan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(20 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 20 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Bedburn Hamsterley Bishop Auckland County Durham DL13 3NN |
Secretary Name | Mr Norman Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(20 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Registered Address | Administrative Offices Rotary Way Consett County Durham DH8 7ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Delves Lane |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Thomas Macklyn Swan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,510 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 1983 | Delivered on: 20 June 1983 Satisfied on: 15 April 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts present and future. Fully Satisfied |
---|---|
1 April 1977 | Delivered on: 13 April 1977 Satisfied on: 15 April 1995 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: Freehold lands hereditaments and premises being known as bedburn old hall (sometimes known as milbanke) situate at bedburn, south bedburn, durhamshire, with land adjoining thereto containing 30.728 acres or thereabouts, together with all fixtures whatsoever. Fully Satisfied |
12 September 1975 | Delivered on: 9 September 1975 Satisfied on: 15 April 1995 Persons entitled: Lanbard & Ulster Banking LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bedburn old hall, bedburn, county durham with land adjoining thereto and containing 30.728 acres of thereabouts. Fully Satisfied |
10 September 1973 | Delivered on: 21 September 1973 Satisfied on: 15 April 1995 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 present and future including uncalled capital. Fully Satisfied |
17 August 1973 | Delivered on: 5 September 1973 Satisfied on: 15 April 1995 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 present and future including uncalled capital. Fully Satisfied |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
---|---|
8 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Appointment of Mr David Mitchell Cavet as a secretary (1 page) |
28 May 2013 | Termination of appointment of Norman Watson as a director (1 page) |
28 May 2013 | Appointment of Mr David Mitchell Cavet as a director (2 pages) |
28 May 2013 | Termination of appointment of Norman Watson as a secretary (1 page) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 January 2010 | Registered office address changed from Administration Building Thomas Swan Ltd Crookhall, Consett Co Durham DH8 7ND on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
26 January 2007 | Location of debenture register (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: crookhall consett co durham DH9 7ND (1 page) |
26 January 2007 | Location of register of members (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 February 1997 | Return made up to 29/12/96; no change of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |