Medomsley Rd
Consett
Co Durham
DH8 6SR
Secretary Name | Mr Robert Kelly |
---|---|
Status | Current |
Appointed | 22 June 2021(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | No 1 Ind Est Medomsley Rd Consett Co Durham DH8 6SR |
Director Name | Mr Miles Walton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2000) |
Role | Engineer |
Correspondence Address | 5 Leaplish Fatfield Washington Tyne & Wear NE38 0RB |
Director Name | Mr John Burrell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 22 December 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Road Oxhill Stanley County Durham DH9 7RH |
Secretary Name | Mr John Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndhurst Road Oxhill Stanley County Durham DH9 7RH |
Secretary Name | Linda Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 2 Lyndhurst Oxhill Stanley Co Durham DH9 7RH |
Secretary Name | Mr Martyn Richard Hudson |
---|---|
Status | Resigned |
Appointed | 22 December 2020(42 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | No 1 Ind Est Medomsley Rd Consett Co Durham DH8 6SR |
Website | paul-loughran.com |
---|---|
Email address | [email protected] |
Telephone | 01207 507237 |
Telephone region | Consett |
Registered Address | No 1 Ind Est Medomsley Rd Consett Co Durham DH8 6SR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
63.2k at £1 | John Burrell 72.28% Ordinary |
---|---|
24.3k at £1 | Linda Burrell 27.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,474,755 |
Cash | £867,015 |
Current Liabilities | £427,143 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
22 July 2021 | Delivered on: 2 August 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"): (ii) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at time time hereafter to be owned by the company. Outstanding |
---|---|
23 November 1995 | Delivered on: 25 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and 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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
24 November 1982 | Delivered on: 27 November 1982 Satisfied on: 18 January 1996 Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
9 November 1979 | Delivered on: 15 November 1979 Satisfied on: 18 January 1996 Persons entitled: Lloyds Bank LTD 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 charge on undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures fixed plant & machinery. Fully Satisfied |
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
27 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
15 March 2023 | Appointment of Mr Robert Svend Kelly as a director on 15 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Robert Kelly as a secretary on 15 March 2023 (1 page) |
11 July 2022 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page) |
11 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 August 2021 | Registration of charge 013590890004, created on 22 July 2021 (17 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
23 June 2021 | Appointment of Mr Robert Kelly as a secretary on 22 June 2021 (2 pages) |
22 June 2021 | Cessation of Linda Burrell as a person with significant control on 22 December 2020 (1 page) |
22 June 2021 | Termination of appointment of Martyn Richard Hudson as a secretary on 22 June 2021 (1 page) |
6 January 2021 | Termination of appointment of Linda Burrell as a secretary on 22 December 2020 (1 page) |
6 January 2021 | Notification of Trefor Brayley as a person with significant control on 22 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of John Burrell as a director on 22 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Martyn Richard Hudson as a secretary on 22 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Trefor John Brayley as a director on 22 December 2020 (2 pages) |
6 January 2021 | Cessation of John Burrell as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 February 2020 | Satisfaction of charge 3 in full (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement of capital on 30 September 2016
|
5 August 2016 | Resolutions
|
5 August 2016 | Solvency Statement dated 23/05/16 (1 page) |
5 August 2016 | Resolutions
|
5 August 2016 | Solvency Statement dated 23/05/16 (1 page) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr John Burrell on 26 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr John Burrell on 26 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members
|
3 July 2003 | Return made up to 26/06/03; full list of members
|
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 26/06/00; full list of members
|
21 July 2000 | Return made up to 26/06/00; full list of members
|
6 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
4 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1997 | Return made up to 26/06/97; no change of members (4 pages) |
7 October 1997 | Return made up to 26/06/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 July 1996 | Return made up to 26/06/96; no change of members
|
4 July 1996 | Return made up to 26/06/96; no change of members
|
28 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
25 November 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |
9 May 1978 | Company name changed\certificate issued on 09/05/78 (9 pages) |
9 May 1978 | Company name changed\certificate issued on 09/05/78 (9 pages) |
21 March 1978 | Certificate of incorporation (1 page) |
21 March 1978 | Certificate of incorporation (1 page) |