Spennymoor
County Durham
DL16 7BH
Director Name | Mrs Velma Anne Golightly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(15 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Whitworth Meadows Spennymoor County Durham DL16 7BH |
Secretary Name | Mrs Velma Anne Golightly |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1996(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR |
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Joseph Robert Francis |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 15 Arisaig Ouston Chester Le Street County Durham DH2 1RQ |
Director Name | Cecil Golightly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Secretary Name | Kevin James Stewart Dougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Norman Godfrey Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 20b Wharton Street Coundon Bishop Auckland County Durham DL14 8PD |
Website | hercules-security.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 458794 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 1 Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
Address Matches | 2 other UK companies use this postal address |
17.7k at £1 | A.p. Golightly 9.06% Preference A |
---|---|
13.1k at £1 | E. Golightly 6.68% Preference A |
8.8k at £1 | International Factors LTD 4.53% Preference A |
67.7k at £1 | Andrew P. Golightly 34.64% Ordinary A |
42k at £1.5 | Andrew P. Golightly 32.25% Ordinary B |
7.5k at £1 | Cecil Golightly 3.85% Ordinary A |
4.7k at £1.5 | Cecil Golightly 3.58% Ordinary B |
- | OTHER 2.29% - |
961 at £1 | English Estate 0.49% Preference A |
697 at £1 | Autorental Cleveland LTD 0.36% Preference A |
544 at £1 | Heathcol Welding Supplies LTD 0.28% Preference A |
533 at £1 | European Industrial Services LTD 0.27% Preference A |
513 at £1 | B T Rolatruc LTD 0.26% Preference A |
472 at £1 | Horns Transport 0.24% Preference A |
409 at £1 | T. Blewitt 0.21% Preference A |
410 at £1 | T. Mcceady 0.21% Preference A |
360 at £1 | Franldyn Marlow LTD 0.18% Preference A |
309 at £1 | British Telecom 0.16% Preference A |
316 at £1 | Hilti (Great Britain) LTD 0.16% Preference A |
297 at £1 | Northern Gas 0.15% Preference A |
266 at £1 | Expanded Metal Company LTD 0.14% Preference A |
Year | 2014 |
---|---|
Net Worth | -£257,325 |
Cash | £1,665 |
Current Liabilities | £269,736 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
8 February 2007 | Delivered on: 10 February 2007 Persons entitled: Esme Constance Golightly Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets property and undertaking of the company for the time being. Outstanding |
---|---|
9 February 2001 | Delivered on: 10 February 2001 Satisfied on: 10 February 2007 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (or its subsidiaries or associated companies) on any account. 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 |
13 October 1997 | Delivered on: 20 October 1997 Satisfied on: 20 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
20 January 1988 | Delivered on: 27 January 1988 Satisfied on: 24 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 February 1986 | Delivered on: 1 March 1986 Satisfied on: 9 October 1987 Persons entitled: Tees and Hartlepool Port Authority. Classification: Debenture deed. Secured details: Securing all monies due or to become due from the company to the chargee not exceeding £40,000. Particulars: Floating charge over undertaking and all property and assets present and future (see doc M16 for more details). Fully Satisfied |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
10 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
17 August 2020 | Secretary's details changed for Mrs Velma Anne Golightly on 17 August 2020 (1 page) |
17 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 September 2019 | Change of details for Mr Andrew Philip Golightly as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
9 September 2019 | Change of details for Mrs Velma Anne Golightly as a person with significant control on 9 September 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
22 August 2018 | Change of details for Mr Andrew Philip Golightly as a person with significant control on 22 August 2018 (2 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 17 July 2016 with updates (12 pages) |
31 August 2016 | Confirmation statement made on 17 July 2016 with updates (12 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
20 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (15 pages) |
28 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (15 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 September 2010 | Director's details changed for Andrew Philip Golightly on 16 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Director's details changed for Andrew Philip Golightly on 16 July 2010 (2 pages) |
5 August 2009 | Return made up to 17/07/09; no change of members (4 pages) |
5 August 2009 | Return made up to 17/07/09; no change of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 September 2008 | Return made up to 26/07/08; no change of members (7 pages) |
19 September 2008 | Return made up to 26/07/08; no change of members (7 pages) |
16 October 2007 | Return made up to 26/07/07; full list of members
|
16 October 2007 | Return made up to 26/07/07; full list of members
|
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 November 2006 | Return made up to 26/07/06; no change of members
|
16 November 2006 | Return made up to 26/07/06; no change of members
|
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Return made up to 26/07/05; no change of members
|
22 September 2005 | Return made up to 26/07/05; no change of members
|
10 August 2005 | Return made up to 26/07/04; full list of members
|
10 August 2005 | Return made up to 26/07/04; full list of members
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 August 2003 | Return made up to 26/07/03; no change of members (9 pages) |
26 August 2003 | Return made up to 26/07/03; no change of members (9 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
6 August 2002 | Return made up to 26/07/02; no change of members
|
6 August 2002 | Return made up to 26/07/02; no change of members
|
7 February 2002 | Return made up to 29/07/01; full list of members (10 pages) |
7 February 2002 | Return made up to 29/07/01; full list of members (10 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
31 August 2000 | Return made up to 26/07/00; no change of members
|
31 August 2000 | Return made up to 26/07/00; no change of members
|
31 March 2000 | Accounts for a small company made up to 30 November 1998 (10 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1998 (10 pages) |
20 October 1999 | Return made up to 26/07/99; no change of members (4 pages) |
20 October 1999 | Return made up to 26/07/99; no change of members (4 pages) |
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | Return made up to 26/07/98; full list of members (11 pages) |
27 August 1998 | Return made up to 26/07/98; full list of members (11 pages) |
27 August 1998 | Location of register of members (1 page) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Memorandum and Articles of Association (13 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Memorandum and Articles of Association (13 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Return made up to 10/08/97; full list of members (13 pages) |
29 September 1997 | Return made up to 10/08/97; full list of members (13 pages) |
29 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (13 pages) |
1 August 1996 | Return made up to 26/07/96; full list of members (13 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
30 May 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
30 May 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
20 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
20 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
7 June 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
18 August 1980 | Company name changed\certificate issued on 18/08/80 (2 pages) |
18 August 1980 | Company name changed\certificate issued on 18/08/80 (2 pages) |
13 August 1980 | Certificate of incorporation (1 page) |
13 August 1980 | Certificate of incorporation (1 page) |