Company NameHedley Park Developments Limited
Company StatusActive
Company Number01430785
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 11 months ago)
Previous NameNewton Moor Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMrs Joan Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2002(23 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMiss Karen Jayne Clark
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(26 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMr Steven Eric Clark
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(26 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleTechnical Officer
Country of ResidenceEngland
Correspondence AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
Director NameMr Roger Allan Mason
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameMr Roger Allan Mason
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed17 March 2001(21 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2004)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameMrs Joan Clark
NationalityBritish
StatusResigned
Appointed11 June 2004(24 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 June 2006)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed16 November 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL

Contact

Telephone0191 3780108
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Miss Karen Jayne Clark
25.00%
Ordinary
200 at £1Mr Eric Clark
25.00%
Ordinary
200 at £1Mr Stephen Eric Clark
25.00%
Ordinary
200 at £1Mrs Joan Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£206,273
Cash£2,784
Current Liabilities£51,817

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

13 May 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2014Delivered on: 8 October 2014
Satisfied on: 13 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Fully Satisfied
11 February 2003Delivered 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 2014Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2016Delivered 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 2016Delivered on: 19 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45 front street, witton gilbert.
Outstanding
25 July 2014Delivered on: 29 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 July 2014Delivered 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

Filing History

9 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
20 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
18 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
11 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
16 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
19 September 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 January 2017Satisfaction of charge 014307850021 in full (1 page)
3 January 2017Satisfaction of charge 014307850021 in full (1 page)
3 January 2017Satisfaction of charge 014307850023 in full (1 page)
3 January 2017Satisfaction of charge 014307850020 in full (1 page)
3 January 2017Satisfaction of charge 014307850020 in full (1 page)
3 January 2017Satisfaction of charge 014307850023 in full (1 page)
23 December 2016Registration of charge 014307850025, created on 16 December 2016 (43 pages)
23 December 2016Registration of charge 014307850025, created on 16 December 2016 (43 pages)
19 December 2016Registration of charge 014307850024, created on 15 December 2016 (42 pages)
19 December 2016Registration of charge 014307850024, created on 15 December 2016 (42 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 March 2016Director's details changed for Joan Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Joan Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 800
(5 pages)
14 March 2016Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 800
(5 pages)
14 March 2016Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages)
8 March 2016Registration of charge 014307850023, created on 4 March 2016 (16 pages)
8 March 2016Registration of charge 014307850023, created on 4 March 2016 (16 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 800
(6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 800
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 November 2014Satisfaction of charge 014307850022 in full (1 page)
13 November 2014Satisfaction of charge 014307850022 in full (1 page)
10 October 2014Satisfaction of charge 014307850019 in full (1 page)
10 October 2014Satisfaction of charge 014307850019 in full (1 page)
8 October 2014Registration of charge 014307850022, created on 18 September 2014 (14 pages)
8 October 2014Satisfaction of charge 3 in full (1 page)
8 October 2014Satisfaction of charge 18 in full (1 page)
8 October 2014Registration of charge 014307850022, created on 18 September 2014 (14 pages)
8 October 2014Satisfaction of charge 16 in full (2 pages)
8 October 2014Satisfaction of charge 18 in full (1 page)
8 October 2014Satisfaction of charge 17 in full (1 page)
8 October 2014Satisfaction of charge 3 in full (1 page)
8 October 2014Satisfaction of charge 17 in full (1 page)
8 October 2014Satisfaction of charge 16 in full (2 pages)
29 July 2014Registration of charge 014307850021, created on 25 July 2014 (30 pages)
29 July 2014Registration of charge 014307850021, created on 25 July 2014 (30 pages)
29 July 2014Registration of charge 014307850020, created on 25 July 2014 (31 pages)
29 July 2014Registration of charge 014307850020, created on 25 July 2014 (31 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 800
(6 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 800
(6 pages)
5 February 2014Satisfaction of charge 1 in full (1 page)
5 February 2014Satisfaction of charge 10 in full (1 page)
5 February 2014Satisfaction of charge 11 in full (2 pages)
5 February 2014Satisfaction of charge 15 in full (2 pages)
5 February 2014Satisfaction of charge 12 in full (1 page)
5 February 2014Satisfaction of charge 9 in full (1 page)
5 February 2014Satisfaction of charge 10 in full (1 page)
5 February 2014Satisfaction of charge 2 in full (1 page)
5 February 2014Satisfaction of charge 15 in full (2 pages)
5 February 2014Satisfaction of charge 5 in full (1 page)
5 February 2014Satisfaction of charge 6 in full (2 pages)
5 February 2014Satisfaction of charge 8 in full (2 pages)
5 February 2014Satisfaction of charge 8 in full (2 pages)
5 February 2014Satisfaction of charge 7 in full (2 pages)
5 February 2014Satisfaction of charge 12 in full (1 page)
5 February 2014Satisfaction of charge 9 in full (1 page)
5 February 2014Satisfaction of charge 11 in full (2 pages)
5 February 2014Satisfaction of charge 7 in full (2 pages)
5 February 2014Satisfaction of charge 1 in full (1 page)
5 February 2014Satisfaction of charge 6 in full (2 pages)
5 February 2014Satisfaction of charge 2 in full (1 page)
5 February 2014Satisfaction of charge 5 in full (1 page)
24 January 2014Registration of charge 014307850019 (20 pages)
24 January 2014Registration of charge 014307850019 (20 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 April 2012Section 519 (1 page)
4 April 2012Section 519 (1 page)
28 March 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
28 March 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
28 July 2010Director's details changed for Joan Clark on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Joan Clark on 2 October 2009 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Karen Jayne Clark on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Karen Jayne Clark on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Steven Eric Clark on 2 October 2009 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Joan Clark on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Steven Eric Clark on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Steven Eric Clark on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Karen Jayne Clark on 2 October 2009 (2 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Particulars of mortgage/charge (3 pages)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 July 2007Return made up to 30/06/07; full list of members (8 pages)
16 July 2007Return made up to 30/06/07; full list of members (8 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 30/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 August 2006Return made up to 30/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005New secretary appointed (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
3 October 2005Return made up to 30/06/05; full list of members (8 pages)
3 October 2005Return made up to 30/06/05; full list of members (8 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor co. Durham DH7 7PT (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor co. Durham DH7 7PT (1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 30/06/03; full list of members (6 pages)
18 August 2003Return made up to 30/06/03; full list of members (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
25 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 December 2002Company name changed newton moor holdings LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed newton moor holdings LIMITED\certificate issued on 02/12/02 (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2002Return made up to 30/06/02; full list of members (6 pages)
23 July 2002Return made up to 30/06/02; full list of members (6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Return made up to 30/06/01; full list of members (7 pages)
15 August 2001Return made up to 30/06/01; full list of members (7 pages)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 August 1999Return made up to 30/06/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 February 1991Full accounts made up to 31 March 1990 (5 pages)
22 February 1991Full accounts made up to 31 March 1990 (5 pages)
14 July 1989Return made up to 30/06/89; full list of members (4 pages)
14 July 1989Return made up to 30/06/89; full list of members (4 pages)
19 June 1979Certificate of incorporation (1 page)
19 June 1979Certificate of incorporation (1 page)