Stillington
Stockton On Tees
Cleveland
TS21 1LL
Director Name | Elizabeth Anne Leak |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West House Stillington Stockton On Tees Cleveland TS21 1LL |
Secretary Name | Elizabeth Anne Leak |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Stillington Stockton On Tees Cleveland TS21 1LL |
Director Name | Miss Katherine Emma Leak |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Website | hadrianequine.co.uk |
---|
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
5.1k at £1 | David Mckenzie Leak 50.98% Ordinary |
---|---|
4.9k at £1 | Elizabeth Anne Leak 49.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,917,924 |
Cash | £344,363 |
Current Liabilities | £402,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 August 2006 | Delivered on: 10 August 2006 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: 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 |
---|---|
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The company charges by way of first legal mortgage the freehold land and buildings at grange farm livery, church view, bishopton, stockton on tees as more particularly described in the charge. Outstanding |
23 January 2007 | Delivered on: 1 February 2007 Persons entitled: National Westminster 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: 27 station road ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 1999 | Delivered on: 20 November 1999 Satisfied on: 23 February 2007 Persons entitled: Hsbc Bank PLC Classification: 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. Fully Satisfied |
31 March 1994 | Delivered on: 6 April 1994 Satisfied on: 15 July 2000 Persons entitled: Lloyds 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 property k/a 5 west market street, lynemouth, morpeth by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 10 April 1989 Satisfied on: 15 July 2000 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: L/H 5 west market street lynemouth northumberland and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1988 | Delivered on: 1 March 1988 Satisfied on: 20 July 2000 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: 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. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 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 |
6 March 1986 | Delivered on: 21 March 1986 Satisfied on: 15 July 2000 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: L/H property k/a unit 3, kingston park centre. Newcastle upon tyne and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1982 | Delivered on: 24 September 1982 Satisfied on: 6 September 1989 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: L/H property known as 178 newton road newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1982 | Delivered on: 16 March 1982 Satisfied on: 6 September 1989 Persons entitled: National Westminster 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: Chemists shop and premises, main street, wylam, northumberland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 August 2023 | Change of details for Mr David Mckenzie Leak as a person with significant control on 6 April 2019 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 6 April 2019
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 April 2019 | Change of name notice (2 pages) |
2 April 2019 | Resolutions
|
27 March 2019 | Appointment of Miss Katherine Emma Leak as a director on 27 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Registration of charge 015476070011, created on 29 March 2018
|
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Director's details changed for David Mckenzie Leak on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for David Mckenzie Leak on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Elizabeth Anne Leak on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Elizabeth Anne Leak on 31 December 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: derwent house prudhoe station industrial est prudhoe northumberland NE42 6NP (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: derwent house prudhoe station industrial est prudhoe northumberland NE42 6NP (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | Return made up to 31/12/96; full list of members
|
30 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |