Middleton St George
Darlington
County Durham
DL2 1AD
Director Name | Mrs Wendy Elizabeth Cowan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Secretary Name | Mrs Wendy Elizabeth Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Website | awcowangroundworksltd.com |
---|---|
Telephone | 01642 787815 |
Telephone region | Middlesbrough |
Registered Address | The Old Offices, Urlay Nook Eaglescliffe, Yarm Stockton -On Tees Cleveland TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
500 at £1 | Alec William Cowan 50.00% Ordinary |
---|---|
500 at £1 | Wendy Elizabeth Cowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,403 |
Cash | £1,448 |
Current Liabilities | £1,034,314 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 January 2003 | Delivered on: 8 January 2003 Satisfied on: 6 March 2012 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. Fully Satisfied |
---|---|
2 August 1999 | Delivered on: 19 August 1999 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: almora house 66 middleton lane middleton-st-george darlington, co.durham, DL2 1AD (1 page) |
25 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: almora house 66 middleton lane middleton-st-george darlington, co.durham, DL2 1AD (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Company name changed A.W. cowan (plant hire) LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed A.W. cowan (plant hire) LIMITED\certificate issued on 03/10/02 (2 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
28 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
28 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
26 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
22 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
23 June 1997 | Return made up to 07/04/97; no change of members (4 pages) |
23 June 1997 | Return made up to 07/04/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
8 May 1996 | Full accounts made up to 31 October 1995 (7 pages) |
22 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (7 pages) |
10 May 1995 | Return made up to 07/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 07/04/95; no change of members (4 pages) |