Darlington
County Durham
DL3 7BJ
Secretary Name | Jill Hollis |
---|---|
Status | Current |
Appointed | 26 January 2010(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Woodland Road Darlington County Durham DL3 7BJ |
Director Name | Mr Ian Alexander Cameron |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 January 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnybank Old Edinburgh Road Moffat Dumfriesshire DG10 9RU Scotland |
Secretary Name | Mr Ian Alexander Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunnybank Old Edinburgh Road Moffat Dumfriesshire DG10 9RU Scotland |
Website | cameronbooks.co.uk |
---|
Registered Address | 23 Woodland Road Darlington County Durham DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jill Hollis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,334 |
Cash | £22,822 |
Current Liabilities | £56,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
14 March 2003 | Delivered on: 19 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 king street castle douglas DG7 1LZ. Outstanding |
---|
4 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Registered office address changed from 399 Hendon Way London NW4 3LH to 23 Woodland Road Darlington County Durham DL3 7BJ on 24 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Registered office address changed from 399 Hendon Way London NW4 3LH to 23 Woodland Road Darlington County Durham DL3 7BJ on 24 December 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Director's details changed for Mr Jill Hollis on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Jill Hollis on 31 December 2011 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Director's details changed for Mr Jill Hollis on 31 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Jill Hollis on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Appointment of Jill Hollis as a secretary (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Termination of appointment of Ian Cameron as a secretary (1 page) |
21 January 2011 | Appointment of Jill Hollis as a secretary (1 page) |
21 January 2011 | Termination of appointment of Ian Cameron as a secretary (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 April 2010 | Termination of appointment of Ian Cameron as a director (2 pages) |
7 April 2010 | Termination of appointment of Ian Cameron as a director (2 pages) |
1 March 2010 | Registered office address changed from C/O Bell Dinwiddie & Co. Glenavon House 39 Common Road Claygate Surrey KT10 0HG on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from C/O Bell Dinwiddie & Co. Glenavon House 39 Common Road Claygate Surrey KT10 0HG on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from C/O Bell Dinwiddie & Co. Glenavon House 39 Common Road Claygate Surrey KT10 0HG on 1 March 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Ian Alexander Cameron on 31 December 2009 (1 page) |
18 February 2010 | Director's details changed for Jill Hollis on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Ian Alexander Cameron on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Jill Hollis on 31 December 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Ian Alexander Cameron on 31 December 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Ian Alexander Cameron on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 1 priory mansions englands lane london NW3 4TH (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 1 priory mansions englands lane london NW3 4TH (1 page) |
16 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
16 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
19 April 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 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) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members
|
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
17 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
17 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |