Great Burdon
Darlington
County Durham
DL1 3JR
Director Name | Mr Samuel Edward Ferguson |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Upsall Grove Fairfield Stockton On Tees TS19 7BJ |
Director Name | Mr John William Ferguson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 198 Durham Road Stockton On Tees Cleveland TS19 0PT |
Director Name | Mr Brian Ferguson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 June 2015) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 36 Grosvenor Road Stockton On Tees Cleveland TS19 7AF |
Director Name | Mr Gary Ferguson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 17 April 2018) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Croxdale Grove Stockton On Tees Cleveland TS19 7AT |
Secretary Name | Mrs Joyce Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 198 Durham Road Stockton On Tees Cleveland TS19 0PT |
Secretary Name | Joanne Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 198 Durham Road Stockton On Tees Cleveland TS19 0PT |
Director Name | Mrs Joanne Ferguson Clark |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(47 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Durham Road Stockton-On-Tees TS19 0PT |
Website | jferguson.uk.com |
---|---|
Email address | [email protected] |
Telephone | 07 901856459 |
Telephone region | Mobile |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2.7k at £1 | Mr Ian Ferguson 34.62% Ordinary |
---|---|
2.2k at £1 | Mr Gary Ferguson 28.21% Ordinary |
2k at £1 | Mr John William Ferguson 25.64% Ordinary |
900 at £1 | Joanne Ferguson 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,343 |
Cash | £240,212 |
Current Liabilities | £124,272 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
24 May 2023 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA United Kingdom to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page) |
26 September 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
21 June 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
14 December 2021 | Purchase of own shares.
|
23 November 2021 | Memorandum and Articles of Association (22 pages) |
23 November 2021 | Resolutions
|
22 November 2021 | Change of share class name or designation (2 pages) |
1 November 2021 | Cancellation of shares. Statement of capital on 31 August 2021
|
5 October 2021 | Change of details for Mr Ian Ferguson as a person with significant control on 31 August 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
7 September 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
10 August 2021 | Cessation of Joanne Ferguson Clark as a person with significant control on 23 July 2021 (1 page) |
30 July 2021 | Termination of appointment of a secretary (1 page) |
28 July 2021 | Termination of appointment of Joanne Ferguson as a secretary on 23 July 2021 (1 page) |
28 July 2021 | Registered office address changed from 198 Durham Rd. Stockton-on-Tees Cleveland TS19 0PT to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 28 July 2021 (1 page) |
28 July 2021 | Termination of appointment of Joanne Ferguson Clark as a director on 23 July 2021 (1 page) |
22 December 2020 | Resolutions
|
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
25 August 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
6 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
24 July 2019 | Appointment of Mr Samuel Edward Ferguson as a director on 23 July 2019 (2 pages) |
24 July 2019 | Appointment of Mrs Joanne Ferguson Clark as a director on 23 July 2019 (2 pages) |
24 July 2019 | Notification of Joanne Ferguson Clark as a person with significant control on 23 July 2019 (2 pages) |
12 July 2019 | Cessation of Gary Ferguson as a person with significant control on 18 April 2018 (1 page) |
25 January 2019 | Purchase of own shares. (3 pages) |
7 January 2019 | Cancellation of shares. Statement of capital on 20 December 2018
|
1 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
3 October 2018 | Cessation of John William Ferguson as a person with significant control on 10 March 2018 (1 page) |
3 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
25 June 2018 | Purchase of own shares. (3 pages) |
25 June 2018 | Cancellation of shares. Statement of capital on 19 April 2018
|
20 June 2018 | Termination of appointment of Gary Ferguson as a director on 17 April 2018 (1 page) |
2 May 2018 | Resolutions
|
28 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
13 June 2016 | Director's details changed for Mr Ian Ferguson on 1 December 2015 (2 pages) |
13 June 2016 | Director's details changed for Mr Ian Ferguson on 1 December 2015 (2 pages) |
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 August 2015 | Purchase of own shares. (3 pages) |
3 August 2015 | Purchase of own shares. (3 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
21 July 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
21 July 2015 | Resolutions
|
15 July 2015 | Termination of appointment of Brian Ferguson as a director on 26 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Brian Ferguson as a director on 26 June 2015 (1 page) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2010 | Director's details changed for Mr Gary Ferguson on 5 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Brian Ferguson on 25 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Gary Ferguson on 5 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Director's details changed for Mr Gary Ferguson on 5 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Ian Ferguson on 25 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Ian Ferguson on 25 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Brian Ferguson on 25 September 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 December 2008 | Return made up to 25/09/08; no change of members (5 pages) |
11 December 2008 | Return made up to 25/09/08; no change of members (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (8 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 November 2006 | Return made up to 25/09/06; full list of members
|
2 November 2006 | Return made up to 25/09/06; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
30 September 2004 | Return made up to 25/09/04; full list of members
|
30 September 2004 | Return made up to 25/09/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
8 October 2003 | Return made up to 25/09/03; full list of members
|
8 October 2003 | Return made up to 25/09/03; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members
|
3 October 2002 | Return made up to 25/09/02; full list of members
|
30 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members
|
28 September 2001 | Return made up to 25/09/01; full list of members
|
29 September 2000 | Return made up to 25/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 December 1999 | Particulars of contract relating to shares (3 pages) |
8 December 1999 | £ nc 1000/50000 30/11/99 (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | £ nc 1000/50000 30/11/99 (1 page) |
8 December 1999 | Ad 30/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 December 1999 | Particulars of contract relating to shares (3 pages) |
8 December 1999 | Ad 30/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 December 1999 | Resolutions
|
29 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
30 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 25/09/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
27 September 1995 | Return made up to 25/09/95; full list of members
|
27 September 1995 | Return made up to 25/09/95; full list of members
|
6 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
10 April 1972 | Certificate of incorporation (1 page) |
10 April 1972 | Registered office changed (1 page) |