Etherley Dene
Bishop Auckland
DL14 0RH
Director Name | Mr Robert John Yorke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northumberland Avenue Bishop Auckland DL14 6NP |
Director Name | Barbara Caswell |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 111 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JD |
Director Name | Lawrence Herbert Caswell |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Managing Director |
Correspondence Address | 111 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JD |
Director Name | Mr John Philip Caswell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 November 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Ayton Firs Easby Lane Great Ayton Cleveland TS9 6JB |
Director Name | Mr Nicholas Caswell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 November 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AX |
Secretary Name | John Philip Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Sunnyside Cottage 118 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Secretary Name | Mr John Philip Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(14 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Ayton Firs Easby Lane Great Ayton Cleveland TS9 6JB |
Director Name | Mr David Eric Green |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wolsingham Drive Thornaby Cleveland TS17 9EQ |
Website | lhgroup.co.uk |
---|---|
Telephone | 01642 769735 |
Telephone region | Middlesbrough |
Registered Address | Unit 2 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | John Philip Caswell 44.35% Ordinary |
---|---|
51 at £1 | Nicholas Caswell 44.35% Ordinary |
12 at £1 | David Eric Green 10.43% Ordinary |
1 at £1 | John Philip Caswell & Nicolas Caswell 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,836 |
Cash | £40,309 |
Current Liabilities | £1,384,746 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
31 October 2017 | Delivered on: 11 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 July 1997 | Delivered on: 11 July 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
27 February 2001 | Delivered on: 28 February 2001 Satisfied on: 13 March 2009 Persons entitled: Lawrence Herbert Caswell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
20 October 1992 | Delivered on: 26 October 1992 Satisfied on: 13 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M505C. 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. Fully Satisfied |
6 June 1986 | Delivered on: 13 June 1986 Satisfied on: 13 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
12 December 2017 | Appointment of Mr Robert John Yorke as a director on 1 November 2017 (2 pages) |
---|---|
12 December 2017 | Termination of appointment of John Philip Caswell as a secretary on 1 November 2017 (1 page) |
12 December 2017 | Termination of appointment of David Eric Green as a director on 1 November 2017 (1 page) |
12 December 2017 | Appointment of Mr John Clifford Laverick as a director on 1 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Nicholas Caswell as a director on 1 November 2017 (1 page) |
12 December 2017 | Termination of appointment of John Philip Caswell as a director on 1 November 2017 (1 page) |
12 December 2017 | Registered office address changed from Earlsway Teesside Industrial Estate Thornaby on Tees Cleveland TS17 9JU to Unit 2 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 12 December 2017 (1 page) |
29 November 2017 | Notification of Teescraft Engineering Limited as a person with significant control on 1 November 2017 (2 pages) |
28 November 2017 | Cessation of John Philip Caswell as a person with significant control on 1 November 2017 (1 page) |
28 November 2017 | Cessation of Nicholas Caswell as a person with significant control on 1 November 2017 (1 page) |
16 November 2017 | Resolutions
|
15 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
15 November 2017 | Statement of company's objects (2 pages) |
11 November 2017 | Registration of charge 015153260006, created on 31 October 2017 (42 pages) |
1 November 2017 | Registration of charge 015153260005, created on 30 October 2017 (30 pages) |
31 October 2017 | Satisfaction of charge 3 in full (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 August 2010 | Secretary's details changed for John Philip Caswell on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr John Philip Caswell on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Eric Green on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Nicholas Caswell on 17 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 October 2006 | Return made up to 29/08/06; full list of members
|
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Ad 12/07/06--------- £ si 15@1=15 £ ic 100/115 (2 pages) |
27 July 2006 | New director appointed (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members
|
8 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 September 2002 | Return made up to 29/08/02; full list of members
|
26 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
27 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 September 1999 | Return made up to 01/09/99; no change of members
|
27 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1998 | Return made up to 01/09/98; no change of members
|
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 November 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 01/09/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |