Darlington
Co Durham
DL1 5HW
Director Name | Mr Paul Martin Ashley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(35 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Kitchen/Bathroom Designer |
Country of Residence | England |
Correspondence Address | 38 Blackwellgate Darlington Co Durham DL1 5HW |
Director Name | Mr Stephen Sinclair |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(35 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Kitchen/Bathroom Designer |
Country of Residence | England |
Correspondence Address | 38 Blackwellgate Darlington Co Durham DL1 5HW |
Director Name | Mr Peter Joseph Durkin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 07 December 2020) |
Role | Kitchen Designer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Blackwellgate Darlington Co Durham DL1 5HW |
Secretary Name | Mr Peter Joseph Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Blackwellgate Darlington Co Durham DL1 5HW |
Website | www.durtona.co.uk |
---|---|
Telephone | 01325 357752 |
Telephone region | Darlington |
Registered Address | C/O Fergusson & Co Ltd, 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3k at £1 | Mr Peter Joseph Durkin 50.00% Ordinary |
---|---|
3k at £1 | Mrs Carol Ann Durkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,265 |
Cash | £84,047 |
Current Liabilities | £228,747 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
30 April 2013 | Delivered on: 2 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 38 blackwellgate, darlington, DL1 5HW. Title no DU99462. Outstanding |
---|---|
26 September 2008 | Delivered on: 1 October 2008 Satisfied on: 24 November 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No DU42113 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 July 2002 | Delivered on: 6 August 2002 Satisfied on: 1 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38-39 blackwellgate darlington county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 June 1986 | Delivered on: 18 June 1986 Persons entitled: The Royal Bank of Scotland 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 March 1982 | Delivered on: 19 March 1982 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Fully Satisfied |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
---|---|
17 December 2022 | Appointment of a voluntary liquidator (3 pages) |
17 December 2022 | Registered office address changed from 38 Blackwellgate Darlington Co Durham DL1 5HW to C/O Fergusson & Co Ltd, 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 17 December 2022 (2 pages) |
17 December 2022 | Resolutions
|
17 December 2022 | Statement of affairs (12 pages) |
2 November 2022 | Satisfaction of charge 013313160006 in full (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
4 May 2021 | Termination of appointment of Peter Joseph Durkin as a secretary on 7 December 2020 (1 page) |
4 May 2021 | Termination of appointment of Peter Joseph Durkin as a director on 7 December 2020 (1 page) |
4 May 2021 | Cessation of Peter Joseph Durkin as a person with significant control on 7 December 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
24 November 2015 | Satisfaction of charge 5 in full (2 pages) |
24 November 2015 | Satisfaction of charge 5 in full (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Second filing of AP01 previously delivered to Companies House
|
15 May 2013 | Second filing of AP01 previously delivered to Companies House
|
2 May 2013 | Registration of charge 013313160006
|
2 May 2013 | Registration of charge 013313160006
|
1 May 2013 | Satisfaction of charge 4 in full (2 pages) |
1 May 2013 | Satisfaction of charge 4 in full (2 pages) |
11 February 2013 | Director's details changed for Mr Stephen Sinclair on 7 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Stephen Sinclair on 7 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Stephen Sinclair on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Peter Joseph Durkin on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Carol Ann Durkin on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Carol Ann Durkin on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Peter Joseph Durkin on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mrs Carol Ann Durkin on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Peter Joseph Durkin on 7 February 2013 (2 pages) |
24 October 2012 | Director's details changed for Mr Peter Joseph Durkin on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Peter Joseph Durkin on 24 October 2012 (1 page) |
24 October 2012 | Director's details changed for Mrs Carol Ann Durkin on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mrs Carol Ann Durkin on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Peter Joseph Durkin on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Mr Peter Joseph Durkin on 24 October 2012 (1 page) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Change of share class name or designation (2 pages) |
15 October 2012 | Change of share class name or designation (2 pages) |
24 September 2012 | Appointment of Mr Stephen Sinclair as a director (2 pages) |
24 September 2012 | Appointment of Mr Paul Martin Ashley as a director
|
24 September 2012 | Appointment of Mr Stephen Sinclair as a director (2 pages) |
24 September 2012 | Appointment of Mr Paul Martin Ashley as a director
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Mr Peter Joseph Durkin on 7 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Carol Ann Durkin on 7 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Peter Joseph Durkin on 7 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Carol Ann Durkin on 7 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Peter Joseph Durkin on 7 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Carol Ann Durkin on 7 May 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
16 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Return made up to 07/05/95; no change of members
|
23 May 1995 | Return made up to 07/05/95; no change of members
|
20 March 1984 | Accounts made up to 31 December 1983 (7 pages) |
20 March 1984 | Accounts made up to 31 December 1983 (7 pages) |
19 April 1983 | Accounts made up to 31 December 1982 (8 pages) |
19 April 1983 | Accounts made up to 31 December 1982 (8 pages) |
28 March 1983 | Accounts made up to 31 December 1981 (9 pages) |
28 March 1983 | Accounts made up to 31 December 1981 (9 pages) |
23 September 1977 | Incorporation (13 pages) |
23 September 1977 | Incorporation (13 pages) |