Usworth
Washington
Tyne And Wear
NE37 1NF
Secretary Name | Miss Evelyn Georgina Margaret Reay |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1990(10 years, 5 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dalton Cottages The Waterworks Cold Hesledon Seaham County Durham SR7 8RQ |
Director Name | Miss Evelyn Georgina Margaret Reay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dalton Cottages The Waterworks Cold Hesledon Seaham County Durham SR7 8RQ |
Website | argosinspection.co.uk |
---|---|
Telephone | 0191 4177707 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Inspection House Tower Road Glover Estate District 11, Washington Tyne And Wear NE37 2SH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Trustees Of Peter Bauckham Interest In Possession Settlement 1999 95.00% Ordinary |
---|---|
5 at £1 | Peter Bauckham 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,183,760 |
Cash | £825,758 |
Current Liabilities | £280,438 |
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 | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
6 April 1989 | Delivered on: 14 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a land at tower road, glover industrial estate, washington, county of tyne and wear being part of the land in t/no ty 11722 together with all buildings & fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 August 1984 | Delivered on: 23 August 1984 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. Outstanding |
19 September 1980 | Delivered on: 2 October 1980 Satisfied on: 6 June 2002 Persons entitled: I.C.F.C. LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Notification of The Estate of Peter Bauckham Deceased as a person with significant control on 26 February 2023 (2 pages) |
14 June 2023 | Cessation of Peter William Bauckham as a person with significant control on 26 February 2023 (1 page) |
23 May 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
6 March 2023 | Appointment of Mr Paul Killen as a director on 27 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Peter William Bauckham as a director on 26 February 2023 (1 page) |
3 February 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 November 2019 | Satisfaction of charge 3 in full (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
30 July 2018 | Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 January 2010 | Director's details changed for Mr Peter William Bauckham on 30 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Miss Evelyn Georgina Margaret Reay on 30 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Miss Evelyn Georgina Margaret Reay on 30 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Peter William Bauckham on 30 November 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
3 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
11 December 2000 | Return made up to 30/11/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
27 October 1999 | Company name changed argos inspection company LIMITED (the)\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed argos inspection company LIMITED (the)\certificate issued on 28/10/99 (2 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
22 July 1998 | Resolutions
|
11 April 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
11 April 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 January 1997 | Return made up to 22/12/96; full list of members
|
7 January 1997 | Return made up to 22/12/96; full list of members
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
15 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
14 April 1989 | Particulars of mortgage/charge (3 pages) |
14 April 1989 | Particulars of mortgage/charge (3 pages) |
17 March 1980 | Certificate of incorporation (1 page) |
17 March 1980 | Certificate of incorporation (1 page) |