Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Gavin Anthony Styles |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Nicholas Anthony Hobdey |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(47 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Group Human Resources Director |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(47 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Melvyn William Benoit Hunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 February 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 1 Grange Court High Grange Crook County Durham DL15 8AZ |
Director Name | Joseph Farrington Banks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 2 The Spinney Darlington County Durham DL3 8QL |
Director Name | Graham Banks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The Granary Beckside, High Grange Crook County Durham DL15 8AY |
Director Name | Mr Brendan Richard John Corkery |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Holly House, 33 Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(35 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Website | banksgroup.co.uk |
---|---|
Telephone | 0191 3786100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Banks Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,504,000 |
Gross Profit | £31,411,000 |
Net Worth | £65,295,000 |
Cash | £33,000 |
Current Liabilities | £14,559,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
16 June 1981 | Delivered on: 16 June 1981 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new cransquip international low neck DW79/3-15H trailer with beaurtail with ancillary equipment serial no T439/81. Fully Satisfied |
---|---|
27 May 1981 | Delivered on: 1 June 1981 Satisfied on: 19 June 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new tractor unit model LBT141H531 together with ancuary equipment chassis no 4215323 engine no 4156088 reg no lef 709W. Fully Satisfied |
7 March 2011 | Delivered on: 19 March 2011 Satisfied on: 22 November 2012 Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 March 1981 | Delivered on: 30 March 1981 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used domptruck djb model d-250 serial no 66D - 1677 together with ancillary equipment. Fully Satisfied |
29 September 2008 | Delivered on: 16 October 2008 Satisfied on: 22 November 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the vehicles equipment and chattels. Fully Satisfied |
9 August 2006 | Delivered on: 21 August 2006 Satisfied on: 5 April 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 14 august 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those subjects k/a gartsherrie cement works, coatbridge t/no LAN63671 and those subjects k/a hollandhurst house, 5 hollandhurst road, coatbridge t/no LAN20257. Fully Satisfied |
7 September 2004 | Delivered on: 14 October 2004 Satisfied on: 5 April 2008 Persons entitled: Hellesdon Scotland Limited Classification: A standard security which was presented for registrationin scotland on the 5TH october 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Those subjects at etna industrial estate, motherwell, t/nos LAN1944 and LAN107508. See the mortgage charge document for full details. Fully Satisfied |
27 March 1981 | Delivered on: 28 March 1981 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One caterpillar D8K tractor serial no 66V4366 together with ancillary equipment inclusing 85 bulldozer straight blade serial no 68V3347. Fully Satisfied |
28 August 2000 | Delivered on: 12 September 2000 Satisfied on: 5 April 2008 Persons entitled: Andrew Allan Pender Classification: Standard security which was presented for registration in scotland on 28TH august 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Those plots of areas of ground lying on the north,south,north west and south east of mill rd,morningside,parish of cambusnethan,county of lanark and extending 80.019 hectares. Fully Satisfied |
4 March 1999 | Delivered on: 8 April 1999 Satisfied on: 12 May 2001 Persons entitled: Jonathan Aidon Muir Murray Classification: Standard security which was presented for registration in scotland on 23RD march 1999 and Secured details: £50,000 due from the company to the chargee. Particulars: Area of ground extending 13.504 hectares lying towards the north of the B9140 road from coalsnaughton to dollar beg; t/no clk 06008. Fully Satisfied |
10 July 1998 | Delivered on: 17 July 1998 Satisfied on: 29 January 2000 Persons entitled: British Steel PLC Classification: Charge Secured details: The principal sum as defined in clause 2 of the charge. Particulars: 249 acres or thereabouts at port clarence stockton-on-tees. Fully Satisfied |
27 May 1997 | Delivered on: 8 August 1997 Satisfied on: 7 February 2007 Persons entitled: Ollerton Developments Limited (In Administrativr Receivership) Classification: A standard security dated 27/05/97 & 28/05/97 which was presented for registrationin scotland on the 25/07/97 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 hectares and 9/10 parts of a hectare or thereby k/a and forming westburn works newton avenue cambuslang t/n LAN70779. Fully Satisfied |
6 January 1997 | Delivered on: 27 January 1997 Satisfied on: 12 May 2001 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 6TH january 1997 Secured details: All sums due and to become due by the company and interest and consequents thereon and also in security of all obligations and undertakings due or to become due by the company to the chargee in accordance with the minute of agreement dated 10TH july 1996 and the missive dated 14TH november 1995 and 31ST july and 9TH august 1996. Particulars: All and whole the two plots or areas of ground lying in the county of lanark extending to 2.1 hectares or thereby which plots of areas of ground form part and portion of all and whole the subjects k/a hallside steelworks newton t/n lan 37729. Fully Satisfied |
12 December 1996 | Delivered on: 13 December 1996 Satisfied on: 5 April 2008 Persons entitled: Durham County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and in relation to the works referred to in the said legal charge. Particulars: All money standing to the credit of a security account held at midland bank PLC, durham, account number 61476580 held in the joint names of the company and the chargee. See the mortgage charge document for full details. Fully Satisfied |
6 September 1996 | Delivered on: 19 September 1996 Satisfied on: 12 May 2001 Persons entitled: Midland Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the standard security. Particulars: The various properties as listed on the form 395 inclusive of 1. the subjects at west hallside, cambuslang t/no. LAN117710.. See the mortgage charge document for full details. Fully Satisfied |
20 October 1995 | Delivered on: 11 November 1995 Satisfied on: 7 February 2007 Persons entitled: Morrison Homes Limited Classification: Standard security which was presented for registration in scotland on the 3RD november 1995 dated 14TH october 1995 and also Secured details: All obligations of the company to the chargee in terms of a minute of agreement dated 14TH and 20TH october 1995. Particulars: All and whole that area of ground extending to 3.16 acres or thereby lying generally towards the north west of vansdorf way airdrie forming part of the subjects on the south side of petersburn road airdrie t/no.LAN88864. Fully Satisfied |
2 November 1995 | Delivered on: 8 November 1995 Satisfied on: 7 February 2007 Persons entitled: Morrison Homes Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of minute of agreement dated 14 and 20 october 1995. Particulars: All and whole that area of ground extending to 3.16 acres or thereby,lying generally towards the northwest of vansdorf way,airdrie. See the mortgage charge document for full details. Fully Satisfied |
25 March 1981 | Delivered on: 26 March 1981 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used earthmoving machine caterpillar model 245 hydraulic excavator serial no 94L 182 together with ancillary equipment. Fully Satisfied |
5 July 1991 | Delivered on: 9 July 1991 Satisfied on: 5 April 2008 Persons entitled: Midland 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: Freehold land being land on the south side of pennyfine road whickham t/no ty 225038. Fully Satisfied |
8 March 1991 | Delivered on: 18 March 1991 Satisfied on: 29 April 1994 Persons entitled: Midland 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 lands hereditaments being land to the north of B6299 sunriside tow law county durham. Fully Satisfied |
18 October 1989 | Delivered on: 26 October 1989 Satisfied on: 23 May 2001 Persons entitled: Midland 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: Freehold property to S.E. of B6301 road, tow law, co durham, t/no du 141114. Fully Satisfied |
9 March 1989 | Delivered on: 3 April 1989 Satisfied on: 5 April 2008 Persons entitled: Midland 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 & buildings lying to the south west of station road, thrislington, west cornforth t/no du 117394. Fully Satisfied |
9 May 1988 | Delivered on: 13 May 1988 Satisfied on: 5 April 2008 Persons entitled: Midland 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 land lying to the north of lumley new road, fencehouses. Fully Satisfied |
6 January 1988 | Delivered on: 8 January 1988 Satisfied on: 14 July 2001 Persons entitled: Midland 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/Hold land on the east side of pithouse lane, west rainton, county durham. Fully Satisfied |
14 October 1987 | Delivered on: 22 October 1987 Satisfied on: 14 July 2001 Persons entitled: Midland 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: 4.53 acres approx f/h land lying to the east of pithouse lane leamside (otherwise west rainton) county durham. Fully Satisfied |
20 July 1987 | Delivered on: 27 July 1987 Satisfied on: 1 April 1994 Persons entitled: Royal Scot Leasing Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest both present and future of the company in 1 x voest alphine fd 7300 belt fute 1 x 330 surrey mixe (please see form 395 for further details). Fully Satisfied |
28 April 1987 | Delivered on: 30 April 1987 Satisfied on: 14 July 2001 Persons entitled: Midland 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 land hereditaments and premises situate on the east side of pit house lane west rainton county of durham. Fully Satisfied |
4 March 1986 | Delivered on: 7 March 1986 Satisfied on: 29 April 1994 Persons entitled: Midland 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 land hereditaments and premises k/a small leazes, high grange, crook, co durham togethr with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof. Fully Satisfied |
26 March 1981 | Delivered on: 26 March 1981 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels, plant, machinery & items in schedule. One used earthmoving machine caterpillar model D9-9 bulldozer serial no 66A 12-459 together with ancillary equipment. Fully Satisfied |
13 February 1986 | Delivered on: 26 February 1986 Satisfied on: 19 June 1989 Persons entitled: Royal Bank Leasing Limited Classification: Chatter mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest both present and future of the company in 2X150 tonper how scrubber cyclone washing plant (see doc M54 for details). Fully Satisfied |
17 January 1986 | Delivered on: 20 January 1986 Satisfied on: 14 April 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels, plant and machinery and items referred to in the schedule (see doc M53 for full details). Fully Satisfied |
28 October 1985 | Delivered on: 31 October 1985 Satisfied on: 29 January 2000 Persons entitled: Midland 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 lands hereditaments and premises being rough lea depot hunwick county durham. Fully Satisfied |
4 October 1985 | Delivered on: 8 October 1985 Satisfied on: 14 April 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used caterpillar 631C motor scraper serial no 67M4840 - one used caterpillar 16E motor grader serial no 49G1180 - one use caterpilar 769B dump truck serial no 99F5057 together with ancillary equipment. Fully Satisfied |
4 October 1985 | Delivered on: 8 October 1985 Satisfied on: 14 April 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used caterpillar 769B dumptruck send NO99F6029 one used caterpillar 769B dumptruck serial no 99F2653. Fully Satisfied |
25 September 1985 | Delivered on: 1 October 1985 Satisfied on: 5 April 2008 Persons entitled: Midland 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 land situate at lumley sixth pit fencehouses T.N. du 106551. Fully Satisfied |
4 September 1985 | Delivered on: 10 September 1985 Satisfied on: 14 July 2001 Persons entitled: Midland 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: 3.0 acres of land lying to the east of pithouse lane, rainton, county durham. T/n:- du 115821. Fully Satisfied |
5 July 1985 | Delivered on: 15 July 1985 Satisfied on: 16 August 1988 Persons entitled: Alfred Goughtly and Sons Limited Classification: Legal charge Secured details: £199,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land (and buildings) on the south west side at (but having no frantage to) station road thrislington cornforth durham. Fully Satisfied |
3 June 1985 | Delivered on: 12 June 1985 Satisfied on: 14 July 2001 Persons entitled: Midland 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 lands hereditaments and premises being:- f/h land situate on the east side of pithouse lane west rainton county durhah. Fully Satisfied |
16 April 1985 | Delivered on: 16 April 1985 Satisfied on: 29 April 1994 Persons entitled: Midland 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 land at rare dean farm cornsay country durham. Fully Satisfied |
6 March 1981 | Delivered on: 9 March 1981 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels, plant, machinery and terms described or referred to in the schedule hereto schedule of items one used 88B bucyruserie dragleme complete with lost jib extension two buckets and miscellaneous spares serial no 132459. Fully Satisfied |
16 April 1985 | Delivered on: 16 April 1985 Satisfied on: 29 April 1994 Persons entitled: Midland 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: L/H land at rare doan farm cornsay county durham. Fully Satisfied |
16 April 1985 | Delivered on: 16 April 1985 Satisfied on: 29 April 1994 Persons entitled: Midland 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 leads being 120.687 acres at high house farm high grange crook county durham. Fully Satisfied |
14 February 1985 | Delivered on: 18 February 1985 Satisfied on: 29 January 2000 Persons entitled: Midland 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 steels house yard, west road, crook, county durham. Fully Satisfied |
14 February 1985 | Delivered on: 18 February 1985 Satisfied on: 29 January 2000 Persons entitled: Midland 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 land on the east side of ivesley lane, new ivesley farm, waterhouse, county durham. Title no du 110444. Fully Satisfied |
20 September 1984 | Delivered on: 25 September 1984 Satisfied on: 23 May 2001 Persons entitled: Midland 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 land k/a inkerman colliery tow law county durham. Fully Satisfied |
31 July 1984 | Delivered on: 31 July 1984 Satisfied on: 29 April 1994 Persons entitled: Midland 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 land lying to the west of brenkley seaton burn newcastle upon tyne t/n:- ty 141295. Fully Satisfied |
31 July 1984 | Delivered on: 31 July 1984 Satisfied on: 29 April 1994 Persons entitled: Midland 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 land at hedleyhope tow law county durham. Fully Satisfied |
7 December 1983 | Delivered on: 9 December 1983 Satisfied on: 29 April 1994 Persons entitled: Midland 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: 36 2 acres of f/h land situate at red barnes farm, roddymoor, crook, county durham. Fully Satisfied |
14 July 1983 | Delivered on: 18 July 1983 Satisfied on: 29 April 1994 Persons entitled: Midland 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: 50 acres of f/h land at socriston, durham tn: DU88536. Fully Satisfied |
25 March 1983 | Delivered on: 30 March 1983 Satisfied on: 23 September 1992 Persons entitled: Midland 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 land herediments and premises:- blairs factory, tow law, county durham. Fully Satisfied |
22 March 1979 | Delivered on: 28 March 1979 Satisfied on: 29 January 2000 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 and assets present and future including book debts uncalled capital. Fully Satisfied |
10 March 1983 | Delivered on: 16 March 1983 Satisfied on: 29 January 2000 Persons entitled: Midland 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 - small leazes, high grange, crook, co durham. Fully Satisfied |
10 March 1983 | Delivered on: 16 March 1983 Satisfied on: 29 April 1994 Persons entitled: Midland 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 - land situate on the eastside of charlaw lane, charlaw fell, witton gilbert, co-durham. Du 9119. Fully Satisfied |
10 March 1983 | Delivered on: 16 March 1983 Satisfied on: 29 April 1994 Persons entitled: Midland 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 - landlying to the south east of acorn close lane, sacriston, durham tn-DU88529. Fully Satisfied |
4 October 1982 | Delivered on: 8 October 1982 Satisfied on: 19 June 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 used dumptruck model djb - 350, serial number 2984. Fully Satisfied |
4 August 1982 | Delivered on: 10 August 1982 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One 6/30 type barrel washing plant serial number 6/30/1445/82. Fully Satisfied |
3 August 1982 | Delivered on: 5 August 1982 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One unit dumptruck djb-350 serial number 2986 manufactured 1979. Fully Satisfied |
3 August 1982 | Delivered on: 5 August 1982 Satisfied on: 14 April 1989 Persons entitled: Forward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One unit dumptruck djb-d-350 serial no 2982 manufactured 1979. Fully Satisfied |
24 June 1982 | Delivered on: 28 June 1982 Satisfied on: 29 January 2000 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 book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
10 June 1982 | Delivered on: 16 June 1982 Satisfied on: 5 April 2008 Persons entitled: Midland 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 hundred acre plantation brancepath county durham. Fully Satisfied |
10 June 1982 | Delivered on: 16 June 1982 Satisfied on: 29 January 2000 Persons entitled: Midland 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 blair screens tow law county durham. Fully Satisfied |
4 October 1985 | Delivered on: 8 October 1985 Satisfied on: 14 April 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two used djb 350 dumptrucks-serial nos 3717 and 3797. Fully Satisfied |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 23 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at shotton, northumberland as is more particularly described in a lease dated 18 may 2018 made between (1) the right honourable matthew white fifth viscount ridley and baron wensleydale (2) blagdon nominees 1 limited and blagdon nominees 2 limited (the nominees of the trustees of the honourable matthew white ridley’s 1995 settlement) (3) blagdon nominees 1 limited and blagdon nominees 2 limited (the nominees of viscount ridley’s 1965 settlement) (4) blagdon farming limited (5) hj banks & company limited (6) the banks group limited. Outstanding |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Hsbc Bank PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever. Particulars: The charged contracts, the contract proceeds and the insurance proceeds see image for full details. Outstanding |
7 December 2011 | Delivered on: 9 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the banks group limited to the chargee on any account whatsoever. Particulars: Land at shotton, northumberland t/no ND167678; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 December 2008 | Delivered on: 18 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coal, coal mines, fixtures and fittings, the rights to work contained in an opencast operating licence and the land at shotton northumberland, see image for full details with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 March 2011 | Delivered on: 18 March 2011 Persons entitled: Hsbc Bank PLC Classification: Deed of assignment and charge relating to contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the charged contracts the contract proceeds and the insurance proceeds see image for full details. Outstanding |
27 March 2009 | Delivered on: 3 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the west of watery lane, worsley brow, st helens t/no MS213675 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 March 2009 | Delivered on: 3 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of helsby street, st helens t/no MS131735 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 March 2009 | Delivered on: 11 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the banks group limited to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south west side of station road thrislington t/n DU78099 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2008 | Delivered on: 4 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at thislington west cornforth county durham t/no. DU146303 DU203492 & DU117394 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 October 2006 | Delivered on: 21 November 2006 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on the 08/11/2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Those subjects lying to the south of clydesdale street bellshill t/no LAN168981. Outstanding |
19 October 2006 | Delivered on: 20 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as hazlehead waste management facility flint lane crowedge barnsley south yorkshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 June 2006 | Delivered on: 17 June 2006 Persons entitled: Hsbc 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. Outstanding |
11 January 2005 | Delivered on: 13 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bowesfield industrial estate bowesfield stockton on teescleveland t/no: CE144188. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2023 | Termination of appointment of Andrew Simon David Fisher as a director on 21 December 2023 (1 page) |
---|---|
20 November 2023 | Appointment of Mr Nicholas Anthony Hobdey as a director on 15 November 2023 (2 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (3 pages) |
23 June 2023 | Full accounts made up to 30 September 2022 (32 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (3 pages) |
11 October 2022 | Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page) |
8 July 2022 | Appointment of Mr Christopher John Gill as a director on 30 June 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages) |
25 April 2022 | Full accounts made up to 3 October 2021 (34 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
26 June 2021 | Full accounts made up to 27 September 2020 (32 pages) |
11 March 2021 | Satisfaction of charge 70 in full (2 pages) |
11 March 2021 | Satisfaction of charge 69 in full (2 pages) |
11 March 2021 | Satisfaction of charge 75 in full (1 page) |
11 March 2021 | Satisfaction of charge 68 in full (2 pages) |
11 March 2021 | Satisfaction of charge 64 in full (2 pages) |
11 March 2021 | Satisfaction of charge 66 in full (2 pages) |
11 March 2021 | Satisfaction of charge 61 in full (2 pages) |
11 March 2021 | Satisfaction of charge 71 in full (1 page) |
11 March 2021 | Satisfaction of charge 74 in full (2 pages) |
11 March 2021 | Satisfaction of charge 62 in full (1 page) |
11 March 2021 | Satisfaction of charge 72 in full (2 pages) |
11 March 2021 | Satisfaction of charge 65 in full (1 page) |
8 March 2021 | Registration of charge 012477250077, created on 4 March 2021 (51 pages) |
21 January 2021 | Change of details for The Banks Group Limited as a person with significant control on 17 April 2016 (2 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
16 June 2020 | Full accounts made up to 29 September 2019 (31 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
3 October 2019 | Withdrawal of a person with significant control statement on 3 October 2019 (2 pages) |
4 September 2019 | Resolutions
|
4 September 2019 | Auditor's resignation (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
7 February 2019 | Satisfaction of charge 012477250076 in full (1 page) |
5 February 2019 | All of the property or undertaking has been released from charge 012477250076 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
19 June 2018 | Full accounts made up to 1 October 2017 (28 pages) |
23 May 2018 | Registration of charge 012477250076, created on 18 May 2018 (32 pages) |
21 March 2018 | Notification of The Banks Group Limited as a person with significant control on 16 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
5 July 2017 | Full accounts made up to 2 October 2016 (29 pages) |
5 July 2017 | Full accounts made up to 2 October 2016 (29 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
16 May 2016 | Full accounts made up to 4 October 2015 (26 pages) |
16 May 2016 | Full accounts made up to 4 October 2015 (26 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015 (2 pages) |
24 April 2015 | Full accounts made up to 28 September 2014 (24 pages) |
24 April 2015 | Full accounts made up to 28 September 2014 (24 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 March 2014 | Full accounts made up to 30 September 2013 (24 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (24 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
11 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 67 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 62 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 73 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 73 (3 pages) |
31 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 67 (3 pages) |
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (39 pages) |
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (39 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 75 (12 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 75 (12 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
16 August 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
27 July 2011 | Termination of appointment of Stephen Tonks as a director (1 page) |
27 July 2011 | Termination of appointment of Stephen Tonks as a director (1 page) |
11 July 2011 | Appointment of Mr Stephen Tonks as a director (2 pages) |
11 July 2011 | Appointment of Mr Stephen Tonks as a director (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 71 (11 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 71 (11 pages) |
18 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 72 (5 pages) |
18 March 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 72 (5 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
28 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
28 October 2010 | Appointment of Mr Gavin Anthony Styles as a director (2 pages) |
28 October 2010 | Appointment of Mr Gavin Anthony Styles as a director (2 pages) |
28 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
28 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
26 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 26 October 2010 (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page) |
7 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
7 June 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
4 December 2009 | Appointment of Richard John Dunkley as a director (3 pages) |
4 December 2009 | Appointment of Richard John Dunkley as a director (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
28 March 2009 | Appointment terminated director melvyn hunt (1 page) |
28 March 2009 | Appointment terminated director melvyn hunt (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
16 October 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
12 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Particulars of mortgage/charge (6 pages) |
21 November 2006 | Particulars of mortgage/charge (6 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
21 August 2006 | Particulars of mortgage/charge (5 pages) |
21 August 2006 | Particulars of mortgage/charge (5 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 3 April 2005 (19 pages) |
28 October 2005 | Full accounts made up to 3 April 2005 (19 pages) |
28 October 2005 | Full accounts made up to 3 April 2005 (19 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
26 January 2005 | Group of companies' accounts made up to 28 March 2004 (18 pages) |
26 January 2005 | Group of companies' accounts made up to 28 March 2004 (18 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Group of companies' accounts made up to 30 March 2003 (18 pages) |
23 December 2003 | Group of companies' accounts made up to 30 March 2003 (18 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
24 October 2000 | Full group accounts made up to 26 March 2000 (18 pages) |
24 October 2000 | Full group accounts made up to 26 March 2000 (18 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
12 September 2000 | Particulars of mortgage/charge (5 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
12 October 1999 | Full group accounts made up to 28 March 1999 (18 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Full group accounts made up to 28 March 1999 (18 pages) |
8 April 1999 | Particulars of mortgage/charge (5 pages) |
8 April 1999 | Particulars of mortgage/charge (5 pages) |
15 October 1998 | Full group accounts made up to 29 March 1998 (18 pages) |
15 October 1998 | Full group accounts made up to 29 March 1998 (18 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (11 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (11 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Full group accounts made up to 30 March 1997 (18 pages) |
27 November 1997 | Full group accounts made up to 30 March 1997 (18 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
8 August 1997 | Particulars of mortgage/charge (5 pages) |
8 August 1997 | Particulars of mortgage/charge (5 pages) |
27 March 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 March 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 January 1997 | Particulars of mortgage/charge (5 pages) |
27 January 1997 | Particulars of mortgage/charge (5 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
13 December 1996 | Particulars of mortgage/charge (4 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
19 September 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
28 December 1995 | Full group accounts made up to 26 March 1995 (16 pages) |
28 December 1995 | Full group accounts made up to 26 March 1995 (16 pages) |
11 November 1995 | Particulars of mortgage/charge (6 pages) |
11 November 1995 | Particulars of mortgage/charge (6 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (184 pages) |
21 December 1994 | Full group accounts made up to 29 March 1994 (16 pages) |
21 December 1994 | Full group accounts made up to 29 March 1994 (16 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
22 October 1991 | Accounts made up to 31 December 1990 (18 pages) |
22 October 1991 | Accounts made up to 31 December 1990 (18 pages) |
30 October 1990 | Accounts made up to 31 December 1989 (16 pages) |
30 October 1990 | Accounts made up to 31 December 1989 (16 pages) |
23 October 1989 | Accounts made up to 31 December 1988 (19 pages) |
23 October 1989 | Accounts made up to 31 December 1988 (19 pages) |
21 August 1989 | Resolutions
|
21 August 1989 | Resolutions
|
20 October 1988 | Accounts made up to 31 December 1987 (19 pages) |
20 October 1988 | Accounts made up to 31 December 1987 (19 pages) |
7 December 1987 | Registered office changed on 07/12/87 from: inkerman tow law bishop auckland co durham DL13 4HG (1 page) |
7 December 1987 | Registered office changed on 07/12/87 from: inkerman tow law bishop auckland co durham DL13 4HG (1 page) |
16 August 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
16 August 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
22 July 1987 | Accounts made up to 31 December 1986 (21 pages) |
22 July 1987 | Accounts made up to 31 December 1986 (21 pages) |
13 November 1986 | Full accounts made up to 31 December 1985 (19 pages) |
13 November 1986 | Full accounts made up to 31 December 1985 (19 pages) |
4 June 1985 | Accounts made up to 31 December 1984 (16 pages) |
4 June 1985 | Accounts made up to 31 December 1984 (16 pages) |
15 March 1984 | Accounts made up to 30 April 1983 (13 pages) |
15 March 1984 | Accounts made up to 30 April 1983 (13 pages) |
25 March 1983 | Accounts made up to 30 April 1982 (9 pages) |
25 March 1983 | Accounts made up to 30 April 1982 (9 pages) |
2 February 1982 | Accounts made up to 30 April 1981 (9 pages) |
2 February 1982 | Accounts made up to 30 April 1981 (9 pages) |
11 August 1980 | Accounts made up to 30 April 1980 (8 pages) |
11 August 1980 | Accounts made up to 30 April 1980 (8 pages) |
8 January 1980 | Accounts made up to 30 April 1979 (7 pages) |
8 January 1980 | Accounts made up to 30 April 1979 (7 pages) |
6 September 1978 | Accounts made up to 30 April 1978 (8 pages) |
6 September 1978 | Accounts made up to 30 April 1978 (8 pages) |
8 December 1977 | Accounts made up to 30 April 1977 (6 pages) |
8 December 1977 | Accounts made up to 30 April 1977 (6 pages) |
8 March 1976 | Certificate of incorporation (2 pages) |
8 March 1976 | Incorporation (14 pages) |
8 March 1976 | Incorporation (14 pages) |
8 March 1976 | Certificate of incorporation (2 pages) |