St Johns Road
Meadowfield
Durham
DH7 8TZ
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2002(23 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
Director Name | Miss Karen Jayne Clark |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2005(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
Director Name | Mr Steven Eric Clark |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2005(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Technical Officer |
Country of Residence | England |
Correspondence Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
Director Name | Mr Roger Allan Mason |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Mr Roger Allan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(12 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(24 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2006) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Telephone | 0191 3780108 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
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 |
200 at £1 | Miss Karen Jayne Clark 25.00% Ordinary |
---|---|
200 at £1 | Mr Eric Clark 25.00% Ordinary |
200 at £1 | Mr Stephen Eric Clark 25.00% Ordinary |
200 at £1 | Mrs Joan Clark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,273 |
Cash | £2,784 |
Current Liabilities | £51,817 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 5 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of louisa terrace witton gilbert durham and land at tile sheds witton gilbert durham. Fully Satisfied |
---|---|
8 April 2005 | Delivered on: 13 April 2005 Satisfied on: 5 February 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a former cheveley park junior school belmont durham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 March 2005 | Delivered on: 17 March 2005 Satisfied on: 5 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land and buildings lying to the north east of clarence street bowburn county durham t/n DU131958. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 October 2004 | Delivered on: 15 October 2004 Satisfied on: 5 February 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the paddock castle view witton le wear bishop aukland county durham DU230036 & DU274764. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 September 2004 | Delivered on: 23 September 2004 Satisfied on: 5 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of rock terrace new brancepeth durham. Fully Satisfied |
25 June 2004 | Delivered on: 30 June 2004 Satisfied on: 20 January 2007 Persons entitled: Cumberland Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as nettlesworth methodist church chester-le-street co. Durham and f/h land being contiguous with the land firstly described. The benefit of all licences all rents and other monies owing under any lease tenancy agreement licence, the benefit of all guarantees warranties representations and the goodwill. By way of floating charge all f/h and l/h property or other equitable estate acquired and all undertaking property and assets. Fully Satisfied |
12 June 2003 | Delivered on: 13 June 2003 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2014 | Delivered on: 8 October 2014 Satisfied on: 13 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
11 February 2003 | Delivered on: 25 February 2003 Satisfied on: 5 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £35,000.00 due or to become due from the company to the chargee. Particulars: All that f/h property k/a broompark methodist church broom lane broompark durham. Fully Satisfied |
23 January 2014 | Delivered on: 24 January 2014 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Brydale house, 11 new park, newfield, bishop auckland DL14 8DR. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2007 | Delivered on: 7 January 2008 Satisfied on: 8 October 2014 Persons entitled: Clydesdale 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 adjoining 47 front street witton gilbert durham t/no DU292889 and f/h land adjoining 47 front street witton gilbert durham t/no DU292888. Fully Satisfied |
18 December 2007 | Delivered on: 8 January 2008 Satisfied on: 8 October 2014 Persons entitled: Clydesdale 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: Pieces or parcels of land at or near no 44 & 47 front street witton gilbert in the city of durham containing 550M2 or thereabouts. Fully Satisfied |
12 January 2007 | Delivered on: 17 January 2007 Satisfied on: 8 October 2014 Persons entitled: Clydesdale 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 on the south side of green lane durham t/no DU48593. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 December 2006 | Delivered on: 14 December 2006 Satisfied on: 5 February 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property being land adjoining springwell house whitesmocks durham,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 August 2006 | Delivered on: 3 August 2006 Satisfied on: 30 January 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings on the south side of green lane durham city t/n DU48593,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 February 2006 | Delivered on: 16 February 2006 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece and parcel of land k/a land adjoining the west side of 36 lowes barn bank lowes barn durham t/n DU3022 and part of DU52284. Fully Satisfied |
23 September 2005 | Delivered on: 7 October 2005 Satisfied on: 5 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Roslyn house, the avenue, coxhoe, t/nos DU274574 and DU275468. Fully Satisfied |
27 July 2005 | Delivered on: 30 July 2005 Satisfied on: 5 February 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a access land adjoining clarence street bowburn county durham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 June 2005 | Delivered on: 8 July 2005 Satisfied on: 5 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: £241,600 due or to become due from the company to. Particulars: Land situate and k/a 95 poplar cottage, nevilles, cross bank, durham. Fully Satisfied |
7 February 2003 | Delivered on: 14 February 2003 Satisfied on: 5 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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: F/H land situate at goatbeck terrace langley moor durham. Fully Satisfied |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a land and buildings on the south side of green lane durham comprising 1 river court apartments green lane durhan t/no.DU48593 for furter details please refer to the instrument. Outstanding |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 45 front street, witton gilbert. Outstanding |
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold interest in river court, green lane, durham;. Apartments 1,3,5,6,8,9,10,12,15 river court, green lane, durham;. 45A front street, witton gilbert;. 45B front street, witton gilbert;. 46 front street, witton gilbert;. 46C front street, witton gilbert. Outstanding |
9 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
18 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
19 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
18 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
3 January 2017 | Satisfaction of charge 014307850021 in full (1 page) |
3 January 2017 | Satisfaction of charge 014307850021 in full (1 page) |
3 January 2017 | Satisfaction of charge 014307850023 in full (1 page) |
3 January 2017 | Satisfaction of charge 014307850020 in full (1 page) |
3 January 2017 | Satisfaction of charge 014307850020 in full (1 page) |
3 January 2017 | Satisfaction of charge 014307850023 in full (1 page) |
23 December 2016 | Registration of charge 014307850025, created on 16 December 2016 (43 pages) |
23 December 2016 | Registration of charge 014307850025, created on 16 December 2016 (43 pages) |
19 December 2016 | Registration of charge 014307850024, created on 15 December 2016 (42 pages) |
19 December 2016 | Registration of charge 014307850024, created on 15 December 2016 (42 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 March 2016 | Director's details changed for Joan Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Joan Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages) |
8 March 2016 | Registration of charge 014307850023, created on 4 March 2016 (16 pages) |
8 March 2016 | Registration of charge 014307850023, created on 4 March 2016 (16 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 November 2014 | Satisfaction of charge 014307850022 in full (1 page) |
13 November 2014 | Satisfaction of charge 014307850022 in full (1 page) |
10 October 2014 | Satisfaction of charge 014307850019 in full (1 page) |
10 October 2014 | Satisfaction of charge 014307850019 in full (1 page) |
8 October 2014 | Registration of charge 014307850022, created on 18 September 2014 (14 pages) |
8 October 2014 | Satisfaction of charge 3 in full (1 page) |
8 October 2014 | Satisfaction of charge 18 in full (1 page) |
8 October 2014 | Registration of charge 014307850022, created on 18 September 2014 (14 pages) |
8 October 2014 | Satisfaction of charge 16 in full (2 pages) |
8 October 2014 | Satisfaction of charge 18 in full (1 page) |
8 October 2014 | Satisfaction of charge 17 in full (1 page) |
8 October 2014 | Satisfaction of charge 3 in full (1 page) |
8 October 2014 | Satisfaction of charge 17 in full (1 page) |
8 October 2014 | Satisfaction of charge 16 in full (2 pages) |
29 July 2014 | Registration of charge 014307850021, created on 25 July 2014 (30 pages) |
29 July 2014 | Registration of charge 014307850021, created on 25 July 2014 (30 pages) |
29 July 2014 | Registration of charge 014307850020, created on 25 July 2014 (31 pages) |
29 July 2014 | Registration of charge 014307850020, created on 25 July 2014 (31 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 February 2014 | Satisfaction of charge 1 in full (1 page) |
5 February 2014 | Satisfaction of charge 10 in full (1 page) |
5 February 2014 | Satisfaction of charge 11 in full (2 pages) |
5 February 2014 | Satisfaction of charge 15 in full (2 pages) |
5 February 2014 | Satisfaction of charge 12 in full (1 page) |
5 February 2014 | Satisfaction of charge 9 in full (1 page) |
5 February 2014 | Satisfaction of charge 10 in full (1 page) |
5 February 2014 | Satisfaction of charge 2 in full (1 page) |
5 February 2014 | Satisfaction of charge 15 in full (2 pages) |
5 February 2014 | Satisfaction of charge 5 in full (1 page) |
5 February 2014 | Satisfaction of charge 6 in full (2 pages) |
5 February 2014 | Satisfaction of charge 8 in full (2 pages) |
5 February 2014 | Satisfaction of charge 8 in full (2 pages) |
5 February 2014 | Satisfaction of charge 7 in full (2 pages) |
5 February 2014 | Satisfaction of charge 12 in full (1 page) |
5 February 2014 | Satisfaction of charge 9 in full (1 page) |
5 February 2014 | Satisfaction of charge 11 in full (2 pages) |
5 February 2014 | Satisfaction of charge 7 in full (2 pages) |
5 February 2014 | Satisfaction of charge 1 in full (1 page) |
5 February 2014 | Satisfaction of charge 6 in full (2 pages) |
5 February 2014 | Satisfaction of charge 2 in full (1 page) |
5 February 2014 | Satisfaction of charge 5 in full (1 page) |
24 January 2014 | Registration of charge 014307850019 (20 pages) |
24 January 2014 | Registration of charge 014307850019 (20 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Section 519 (1 page) |
4 April 2012 | Section 519 (1 page) |
28 March 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
28 March 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 July 2010 | Director's details changed for Joan Clark on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Joan Clark on 2 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Karen Jayne Clark on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Karen Jayne Clark on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Steven Eric Clark on 2 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Joan Clark on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Steven Eric Clark on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Steven Eric Clark on 2 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Karen Jayne Clark on 2 October 2009 (2 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 30/06/06; full list of members
|
16 August 2006 | Return made up to 30/06/06; full list of members
|
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Return made up to 30/06/05; full list of members (8 pages) |
3 October 2005 | Return made up to 30/06/05; full list of members (8 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor co. Durham DH7 7PT (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor co. Durham DH7 7PT (1 page) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members
|
21 July 2004 | Return made up to 30/06/04; full list of members
|
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 December 2002 | Company name changed newton moor holdings LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed newton moor holdings LIMITED\certificate issued on 02/12/02 (2 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
23 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
15 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
22 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
22 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
14 July 1989 | Return made up to 30/06/89; full list of members (4 pages) |
14 July 1989 | Return made up to 30/06/89; full list of members (4 pages) |
19 June 1979 | Certificate of incorporation (1 page) |
19 June 1979 | Certificate of incorporation (1 page) |