Stanley
County Durham
DH9 7YA
Director Name | Mr Kevin David Parker |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2015(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
Director Name | Alice Caroline Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 1996) |
Role | Scientist |
Correspondence Address | Spring Croft Sibbertoft Market Harborough Leicestershire LE16 9UA |
Director Name | Mr Robert Merlin Hattersley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2001) |
Role | General Manager |
Correspondence Address | The Bell House Southtown Dartmouth Devon TQ6 9BU |
Secretary Name | Jane Margaret Hattersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | The Bell House Southtown Dartmouth Devon TQ6 9BU |
Director Name | Dr Bruce Sean Hattersley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 June 2001) |
Role | Scientist |
Correspondence Address | 3 Golf Lane Church Brampton Northampton NN6 8AY |
Director Name | Lord Arthur Francis Nicholas Wills Hill Marquess Of Downshire |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Castle Clifton Ripon North Yorkshire HG4 4AB |
Director Name | Mr Ian Maxwell-Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pondtail House West Hill Bank Oxted Surrey RH8 9JD |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Whitcliffe Lane Ripon North Yorkshire HG4 2JL |
Secretary Name | Mr Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Whitcliffe Lane Ripon North Yorkshire HG4 2JL |
Director Name | Mr Andrew Thomas Douglas Cowan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Thatchmeadow Drive Market Harborough Leicestershire LE16 7XH |
Director Name | Mr John Tobin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Secretary Name | Mr John Tobin |
---|---|
Status | Resigned |
Appointed | 01 June 2009(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Secretary Name | Mr John Tobin |
---|---|
Status | Resigned |
Appointed | 01 June 2009(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Director Name | Mr Stephen Michael Wildridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(34 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Gregory John Muir |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 September 2010(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Ian Rex Hadwin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 September 2010(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Stuart Clive Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(37 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
Website | fearing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 881491 |
Telephone region | Northampton |
Registered Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
1.3k at £1 | Destron Fearing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,909,470 |
Gross Profit | £989,854 |
Net Worth | £905,521 |
Cash | £120,690 |
Current Liabilities | £228,335 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2010 | Delivered on: 29 September 2010 Satisfied on: 6 November 2012 Persons entitled: Asb Bank Limited 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|---|
14 January 2008 | Delivered on: 18 January 2008 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 June 2006 | Delivered on: 20 June 2006 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 June 2001 | Delivered on: 6 July 2001 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monie due or to become due from the company and or ritchey tagg 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 |
22 July 1993 | Delivered on: 3 August 1993 Satisfied on: 10 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 December 2017 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page) |
---|---|
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 April 2016 | Secretary's details changed for Louis-Marie Allain on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Kevin David Parker on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 April 2015 | Appointment of Mr Kevin David Parker as a director on 15 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 November 2014 | Auditor's resignation (1 page) |
9 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Director's details changed for Mr Stuart Clive Ward on 1 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Stuart Clive Ward on 1 August 2013 (2 pages) |
24 July 2013 | Appointment of Mr Stuart Clive Ward as a director (2 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Termination of appointment of Andrew Cowan as a director (2 pages) |
4 December 2012 | Resignation of an auditor (2 pages) |
9 November 2012 | Appointment of Louis-Marie Allain as a secretary (3 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Termination of appointment of Ian Hadwin as a director (2 pages) |
9 November 2012 | Termination of appointment of Gregory Muir as a director (2 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Gregory John Muir on 16 June 2011 (2 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of John Tobin as a secretary (1 page) |
22 November 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
19 October 2010 | Quoting section 519 (1 page) |
12 October 2010 | Appointment of Mr John Tobin as a director (2 pages) |
12 October 2010 | Termination of appointment of John Tobin as a director (2 pages) |
3 October 2010 | Termination of appointment of John Tobin as a secretary (2 pages) |
3 October 2010 | Termination of appointment of Stephen Wildridge as a director (2 pages) |
3 October 2010 | Appointment of Ian Rex Hadwin as a director (3 pages) |
3 October 2010 | Termination of appointment of Arthur Wills Hill Marquess of Downshire as a director (2 pages) |
3 October 2010 | Appointment of Gregory John Muir as a director (3 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 April 2010 | Appointment of Mr Stephen Michael Wildridge as a director (2 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Andrew Thomas Douglas Cowan on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Arthur Francis Nicholas Wills Hill Marquess of Downshire on 27 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Stephen Hall as a director (1 page) |
2 November 2009 | Appointment of Mr John Tobin as a secretary (1 page) |
30 October 2009 | Appointment of Mr John Tobin as a secretary (1 page) |
17 June 2009 | Appointment terminated secretary stephen hall (1 page) |
6 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
2 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
2 December 2008 | Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / stephen hall / 28/11/2008 (1 page) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
21 December 2007 | Memorandum and Articles of Association (5 pages) |
21 December 2007 | Resolutions
|
7 December 2007 | Director resigned (1 page) |
26 November 2007 | Return made up to 07/11/07; no change of members
|
20 March 2007 | New director appointed (2 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (19 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members
|
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
18 November 2005 | Full accounts made up to 30 June 2005 (18 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
24 November 2004 | Return made up to 07/11/04; full list of members
|
5 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
5 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
20 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members
|
8 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 July 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 July 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
5 July 2001 | Resolutions
|
4 July 2001 | Registered office changed on 04/07/01 from: creaton road brixworth northants NN6 9ND (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 28/02/01; full list of members
|
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 November 1998 | Secretary's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 April 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 28/02/96; full list of members
|
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
2 August 1978 | Memorandum and Articles of Association (11 pages) |
8 August 1975 | Incorporation (15 pages) |
8 August 1975 | Certificate of incorporation (2 pages) |