Crowther
Washington
Tyne & Wear
NE38 0AH
Director Name | Mr Simon Phillip Chilcott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Fishing Rod Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 58-60 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Secretary Name | James Chilcott |
---|---|
Status | Current |
Appointed | 16 March 2010(31 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 58-60 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Director Name | Mr James Chilcott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 58-60 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Director Name | Michael Chilcott |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58-60 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Director Name | Mr Anthony Geoffrey Sillars |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 High Green Gainford Darlington County Durham DL2 3DL |
Secretary Name | Mrs Anna Victoria Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Burn Lea Farm Hamsterley Bishop Auckland Co Durham DL13 3PD |
Director Name | Mr James Chilcott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Low Burn Lea Hamsterley Bishop Auckland County Durham DL13 3PD |
Website | www.century.gb.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4168200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 58-60 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
279 at £1 | S.p. Chilcott 50.64% Ordinary |
---|---|
270 at £1 | A.v. Chilcott 49.00% Ordinary |
1 at £1 | J.m. Chilcott 0.18% Ordinary |
1 at £1 | M.l. Chilcott 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663,851 |
Cash | £345,860 |
Current Liabilities | £108,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
15 March 2005 | Delivered on: 19 March 2005 Persons entitled: The Managing Trustees A.V. Chilcott, S.P. Chilcott & Suntrust LTD Classification: Floating charge Secured details: £67,350 due or to become due from the company to the chargee. Particulars: Floating charge on all property, assets & rights. Outstanding |
---|---|
2 July 2002 | Delivered on: 7 January 2003 Satisfied on: 9 February 2015 Persons entitled: The Managing Trustees of Century Composites LTD NO2 Pension Scheme I.E. A.V. * S.P. Chilcottand Suntrust LTD Classification: Floating charge Secured details: £17,500 due or to become due from the company to the chargee. Particulars: Property assets and rightsof the company. Fully Satisfied |
26 June 2001 | Delivered on: 13 July 2001 Satisfied on: 9 February 2015 Persons entitled: The Managing Trustees of Century Composites Limited No 2 Pension Scheme A.V.Chilcott S.P.Chilcott Suntrust Limited Classification: Floating charge Secured details: £29,000 due or to become due from the company to the chargee. Particulars: Floating charge on all property assets rights of century composites limited. Fully Satisfied |
11 July 1994 | Delivered on: 27 July 1994 Satisfied on: 27 January 1995 Persons entitled: Lloyds 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 property k/a 58 hutton close crowther ind: estate washington tyne and wear tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1994 | Delivered on: 27 July 1994 Satisfied on: 9 February 2015 Persons entitled: Lloyds 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 59 hutton close crouther ind: estate washington tyne and wear to: with buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1986 | Delivered on: 23 June 1986 Satisfied on: 9 February 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 October 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 September 2016 | Appointment of Mr James Chilcott as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Michael Chilcott as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr James Chilcott as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Michael Chilcott as a director on 29 September 2016 (2 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 February 2015 | Satisfaction of charge 2 in full (1 page) |
9 February 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
9 February 2015 | Satisfaction of charge 4 in full (1 page) |
9 February 2015 | Satisfaction of charge 4 in full (1 page) |
9 February 2015 | Satisfaction of charge 5 in full (1 page) |
9 February 2015 | All of the property or undertaking has been released from charge 5 (1 page) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
9 February 2015 | Satisfaction of charge 2 in full (1 page) |
9 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 February 2015 | Satisfaction of charge 5 in full (1 page) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
23 November 2012 | Registered office address changed from 58/59 Hutton Close Crowther Washington Tyne and Wear NE38 0AH on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from 58/59 Hutton Close Crowther Washington Tyne and Wear NE38 0AH on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Director's details changed for Mr Simon Phillip Chilcott on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Simon Phillip Chilcott on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mrs Anna Victoria Chilcott on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mrs Anna Victoria Chilcott on 22 November 2012 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
17 March 2010 | Termination of appointment of Anna Chilcott as a secretary (1 page) |
17 March 2010 | Termination of appointment of James Chilcott as a director (1 page) |
17 March 2010 | Appointment of James Chilcott as a secretary (1 page) |
17 March 2010 | Termination of appointment of James Chilcott as a director (1 page) |
17 March 2010 | Termination of appointment of Anna Chilcott as a secretary (1 page) |
17 March 2010 | Appointment of James Chilcott as a secretary (1 page) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for James Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Simon Phillip Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Simon Phillip Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Anna Victoria Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Anna Victoria Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Simon Phillip Chilcott on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Anna Victoria Chilcott on 9 November 2009 (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (11 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (11 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
28 July 2005 | £ ic 574/551 07/07/05 £ sr 23@1=23 (1 page) |
28 July 2005 | £ ic 574/551 07/07/05 £ sr 23@1=23 (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
12 May 2005 | Memorandum and Articles of Association (7 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Memorandum and Articles of Association (7 pages) |
10 May 2005 | £ ic 1000/574 30/03/05 £ sr 426@1=426 (1 page) |
10 May 2005 | £ ic 1000/574 30/03/05 £ sr 426@1=426 (1 page) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
30 October 2003 | Return made up to 31/10/03; full list of members (10 pages) |
30 October 2003 | Return made up to 31/10/03; full list of members (10 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
7 January 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
1 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
15 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1995 | Return made up to 31/10/95; no change of members
|
31 October 1995 | Return made up to 31/10/95; no change of members
|
12 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
16 March 1983 | Company name changed\certificate issued on 16/03/83 (3 pages) |
16 March 1983 | Company name changed\certificate issued on 16/03/83 (3 pages) |
30 June 1978 | Incorporation (15 pages) |
30 June 1978 | Certificate of incorporation (1 page) |
30 June 1978 | Certificate of incorporation (1 page) |
30 June 1978 | Incorporation (15 pages) |