Pity Me
Durham
County Durham
DH1 5FN
Secretary Name | Malcolm Ronald Purdy |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kerryhill Drive Pity Me Durham County Durham DH1 5FN |
Director Name | Graeme Purdy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1998(19 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Limes 9 Cade Hill Road Stocksfield Northumberland NE43 7PB |
Director Name | Mr Dean Jackson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A - D Trimdon Grange Ind'L Estate Trimdon Grange Trimdon Station County Durham TS29 6EW |
Director Name | Mr Steven William Banks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units A - D Trimdon Grange Ind'L Estate Trimdon Grange Trimdon Station County Durham TS29 6EW |
Director Name | Stuart Hugh Condren |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1995) |
Role | General Manager |
Correspondence Address | 27 Atkinson Grove Shotton Colliery Durham County Durham DH6 2YA |
Director Name | Mr Alan Glasson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 04 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | East Grange Trimdon Grange Co Durham TS29 6NP |
Director Name | Mr John Paul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 7 Barnard Wynd Peterlee County Durham SR8 1LT |
Director Name | Mr Robert Crossley Purdy |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Whittingham Alnwick Northumberland NE66 4RS |
Website | dliseals.co.uk |
---|---|
Telephone | 01429 881660 |
Telephone region | Hartlepool |
Registered Address | Level Q Sheraton House Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
8.5k at £1 | B.v. Stefa 9.90% Ordinary |
---|---|
27.2k at £1 | Purdy Engineering LTD 31.68% Ordinary |
1.9k at £1 | R.c. Purdy 2.15% Ordinary |
12.1k at £1 | Graeme Purdy 14.07% Ordinary |
12.1k at £1 | Malcolm Ronald Purdy 14.07% Ordinary |
12.1k at £1 | S.c. Purdy 14.07% Ordinary |
12.1k at £1 | V. Lawton 14.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £641,657 |
Cash | £1,756 |
Current Liabilities | £287,393 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 6 June 2023 (overdue) |
15 July 1997 | Delivered on: 24 July 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £43,750 together with interest accrued now or to be held by the bank on an account numbered 46619836 and earmarked or designated by reference to the company. Outstanding |
---|---|
23 June 1997 | Delivered on: 25 June 1997 Persons entitled: Purdy Engineering Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture or any other security. 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. Outstanding |
16 February 1990 | Delivered on: 8 March 1990 Persons entitled: National Westminster 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: Units a-d trimdon industrial estate trimdon grange, county durham t/no. Du 85797 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 1982 | Delivered on: 24 May 1982 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking & all property & assets present & future including goodwill & book debts. Outstanding |
4 March 2021 | Resolutions
|
---|---|
3 March 2021 | Purchase of own shares.
|
3 March 2021 | Cancellation of shares. Statement of capital on 8 January 2021
|
16 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
10 October 2016 | Appointment of Mr Steven William Banks as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Dean Jackson as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Dean Jackson as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Steven William Banks as a director on 1 October 2016 (2 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 May 2012 | Registered office address changed from Trimdon Grange Co Durham TS29 6EW on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Registered office address changed from Trimdon Grange Co Durham TS29 6EW on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Director's details changed for Graeme Purdy on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Graeme Purdy on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Malcolm Ronald Purdy on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Malcolm Ronald Purdy on 25 May 2010 (2 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (4 pages) |
13 June 2006 | Return made up to 25/05/06; full list of members (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (4 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (9 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (9 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 25/05/01; full list of members (9 pages) |
22 June 2001 | Return made up to 25/05/01; full list of members (9 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
25 July 2000 | Return made up to 25/05/00; full list of members (9 pages) |
25 July 2000 | Return made up to 25/05/00; full list of members (9 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Return made up to 25/05/99; no change of members
|
1 July 1999 | Return made up to 25/05/99; no change of members
|
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 August 1998 | Return made up to 25/05/98; full list of members (7 pages) |
5 August 1998 | Location of register of members (1 page) |
5 August 1998 | Location of register of members (1 page) |
5 August 1998 | Return made up to 25/05/98; full list of members (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Return made up to 25/05/97; full list of members
|
6 July 1997 | Return made up to 25/05/97; full list of members
|
25 June 1997 | Particulars of mortgage/charge (4 pages) |
25 June 1997 | Particulars of mortgage/charge (4 pages) |
21 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
21 November 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
5 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
12 December 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
30 May 1995 | Return made up to 25/05/95; no change of members
|
30 May 1995 | Return made up to 25/05/95; no change of members
|
29 November 1985 | Company name changed\certificate issued on 29/11/85 (2 pages) |
29 November 1985 | Company name changed\certificate issued on 29/11/85 (2 pages) |
12 July 1979 | Incorporation (18 pages) |
12 July 1979 | Incorporation (18 pages) |
12 July 1979 | Certificate of incorporation (1 page) |
12 July 1979 | Incorporation (19 pages) |
12 July 1979 | Incorporation (19 pages) |
12 July 1979 | Certificate of incorporation (1 page) |