South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
Secretary Name | Mrs Pamela Patricia Murphy |
---|---|
Status | Current |
Appointed | 22 September 2016(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
Director Name | Mr Clayton Joseph Murphy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
Director Name | Joseph Archibald Thwaites |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 12 Britannia House Marina Bay Gibraltar |
Secretary Name | Audrey Alliston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(16 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 12 Britannia House Marina Bay Gibraltar Foreign |
Director Name | Clarence Ashley Cooper |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
Director Name | Wayne Francis Cooper |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
Secretary Name | Clarence Ashley Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Station Avenue Hetton Le Hole Tyne & Wear DH5 9HE |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £225,883 |
Cash | £709 |
Current Liabilities | £1,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
30 October 1981 | Delivered on: 11 November 1981 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: F/H 151/157 the promenade blackpool and 31/35 foxhall road, blackpool lancashire. Outstanding |
---|---|
5 March 1980 | Delivered on: 14 March 1980 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 on main road from durham to sunderland f/h the rex cinema and all other buildings on the land at gilesgate, durham. Outstanding |
5 March 1980 | Delivered on: 14 March 1980 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: F/H 75 newbottle street, houghton-le-spring tyne & wear T.no: ty 43792. Outstanding |
5 March 1980 | Delivered on: 14 March 1980 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: F/H 16, 16A and 16B front street, hetton-le-hole, tyne & wear. Outstanding |
5 March 1980 | Delivered on: 14 March 1980 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: F/H 60 and 61 fore bondgate, bishop auckland, co. Durham. Outstanding |
5 March 1980 | Delivered on: 14 March 1980 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: F/H market street, hetton-le-hole, tyne & wear, prize bingo hall & dwelling house 1 market st, hetton-le-hole. Outstanding |
4 September 1985 | Delivered on: 13 September 1985 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: 151 to 157 (odd) the promenade and 31, 33 and 35 foxhall road, blackpool, lancashire. T/n la 502973. Outstanding |
4 September 1985 | Delivered on: 13 September 1985 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: 147 and 149 the promenade and 29 foxhall road blackpool lancashire t/n la 442940. Outstanding |
30 October 1981 | Delivered on: 11 November 1981 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: F/H. 147/149 the promenade and 29 foxhall road blackpool lancashire title no:- la 442940. Outstanding |
5 March 1980 | Delivered on: 14 March 1980 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: F/H 1 john street, hetton-le-hole, & 12,13,14 and 15A front street, hetton-le-hole, tyne and wear. Outstanding |
5 March 1980 | Delivered on: 14 March 1980 Satisfied on: 25 May 2001 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: F/H 7 and 7A church street, shildon, co. Durham. Fully Satisfied |
5 March 1980 | Delivered on: 14 March 1980 Satisfied on: 10 April 2002 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: F/H 12 north bondgate, bishop auckland, co. Durham. Fully Satisfied |
31 July 1986 | Delivered on: 7 August 1986 Satisfied on: 19 March 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hectaworth limited. 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. Fully Satisfied |
7 October 1983 | Delivered on: 20 October 1983 Satisfied on: 10 December 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become 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. Fully Satisfied |
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Termination of appointment of Wayne Francis Cooper as a director on 5 June 2018 (1 page) |
12 June 2018 | Cessation of Wayne Francis Cooper as a person with significant control on 5 June 2018 (1 page) |
12 June 2018 | Notification of Clayton Joseph Murphy as a person with significant control on 5 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Clayton Joseph Murphy as a director on 5 June 2018 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
16 August 2017 | Cessation of Clarence Ashley Cooper as a person with significant control on 22 September 2016 (1 page) |
16 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mrs Pamela Patricia Murphy as a person with significant control on 22 September 2016 (2 pages) |
16 August 2017 | Change of details for Mrs Pamela Patricia Murphy as a person with significant control on 22 September 2016 (2 pages) |
16 August 2017 | Cessation of Larence Ashley Cooper as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Clarence Ashley Cooper as a person with significant control on 22 September 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Termination of appointment of Clarence Ashley Cooper as a director on 22 September 2016 (1 page) |
19 December 2016 | Appointment of Mrs Pamela Patricia Murphy as a secretary on 22 September 2016 (2 pages) |
19 December 2016 | Termination of appointment of Clarence Ashley Cooper as a secretary on 22 September 2016 (1 page) |
19 December 2016 | Termination of appointment of Clarence Ashley Cooper as a director on 22 September 2016 (1 page) |
19 December 2016 | Termination of appointment of Clarence Ashley Cooper as a secretary on 22 September 2016 (1 page) |
19 December 2016 | Appointment of Mrs Pamela Patricia Murphy as a secretary on 22 September 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
3 October 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Clarence Ashley Cooper on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Pamela Patricia Murphy on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Wayne Francis Cooper on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Wayne Francis Cooper on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Clarence Ashley Cooper on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Pamela Patricia Murphy on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Wayne Francis Cooper on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Clarence Ashley Cooper on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Pamela Patricia Murphy on 8 August 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Return made up to 08/08/07; full list of members (4 pages) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Return made up to 08/08/07; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: east wing burn hall darlington road durham DH1 3SR (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: east wing burn hall darlington road durham DH1 3SR (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
14 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
24 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members
|
17 August 2004 | Return made up to 08/08/04; full list of members
|
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members
|
15 August 2001 | Return made up to 08/08/01; full list of members
|
25 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
9 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 March 1998 | Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page) |
17 March 1998 | Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page) |
28 August 1997 | Return made up to 08/08/97; no change of members
|
28 August 1997 | Return made up to 08/08/97; no change of members
|
30 July 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
30 July 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
30 July 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 1ST floor 78 saddler street durham city DH1 3NP (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 1ST floor 78 saddler street durham city DH1 3NP (1 page) |
13 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
9 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
18 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |
11 October 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 January 1992 | Resolutions
|
31 January 1992 | Resolutions
|