Durham
DH1 1TW
Director Name | John Martin Dent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kepier House Belmont Business Park Durham DH1 1TW |
Director Name | Ann Dent |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Johns Road Nevilles Cross Durham County Durham DH1 4NU |
Secretary Name | John Wilfred Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months (resigned 21 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | John Wilfred Dent |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | Kepier House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
253 at £1 | F.a. Dent 42.10% Ordinary |
---|---|
253 at £1 | J.m. Dent 42.10% Ordinary |
87 at £1 | Executors Of Ann Dent 14.48% Ordinary |
8 at £1 | J.w. Dent 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £748,223 |
Current Liabilities | £302,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Barclays 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 12 high wood view durham t/no DU49380. Outstanding |
---|---|
14 December 2004 | Delivered on: 16 December 2004 Persons entitled: Barclays 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 8 boyd street durham t/no DU27707. Outstanding |
27 July 1987 | Delivered on: 7 August 1987 Persons entitled: Barclays 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: 10 summerville durham t/no. Du 112543. Outstanding |
27 July 1987 | Delivered on: 7 August 1987 Persons entitled: Barclays 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: 14 mitchell street durham t/no. DU43071. Outstanding |
27 July 1987 | Delivered on: 7 August 1987 Persons entitled: Barclays 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: 6 boyd street durham. Outstanding |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 November 2019 | Director's details changed for John Martin Dent on 19 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
19 November 2019 | Change of details for Mr John Martin Dent as a person with significant control on 19 November 2019 (2 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
11 June 2019 | Resolutions
|
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 January 2018 | Notification of John Martin Dent as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
19 January 2018 | Notification of Fiona Ann Dent as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Director's details changed for Ms Fiona Ann Dent on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from C/O Stephenson Coates West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to Kepier House Belmont Business Park Durham DH1 1TW on 19 December 2017 (1 page) |
19 December 2017 | Director's details changed for Ms Fiona Ann Dent on 19 December 2017 (2 pages) |
19 December 2017 | Director's details changed for John Martin Dent on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from C/O Stephenson Coates West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to Kepier House Belmont Business Park Durham DH1 1TW on 19 December 2017 (1 page) |
19 December 2017 | Director's details changed for John Martin Dent on 19 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Termination of appointment of John Wilfred Dent as a director on 21 August 2016 (1 page) |
23 September 2016 | Termination of appointment of John Wilfred Dent as a secretary on 21 August 2016 (1 page) |
23 September 2016 | Termination of appointment of John Wilfred Dent as a director on 21 August 2016 (1 page) |
23 September 2016 | Termination of appointment of John Wilfred Dent as a secretary on 21 August 2016 (1 page) |
24 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 October 2013 | Director's details changed for Fiona Dent on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for John Wilfred Dent on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for John Wilfred Dent on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for John Wilfred Dent on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Fiona Dent on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for John Martin Dent on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for John Martin Dent on 28 October 2013 (2 pages) |
28 October 2013 | Secretary's details changed for John Wilfred Dent on 28 October 2013 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Director's details changed for John Martin Dent on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Fiona Dent on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Fiona Dent on 15 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for John Wilfred Dent on 15 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for John Wilfred Dent on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for John Wilfred Dent on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for John Martin Dent on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for John Wilfred Dent on 15 January 2013 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Termination of appointment of Ann Dent as a director (1 page) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Ann Dent as a director (1 page) |
21 December 2010 | Registered office address changed from 30 St Johns Road Nevilles Cross Durham DH1 4NU on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 30 St Johns Road Nevilles Cross Durham DH1 4NU on 21 December 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for John Martin Dent on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Ann Dent on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Fiona Dent on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Wilfred Dent on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Wilfred Dent on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Ann Dent on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Fiona Dent on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Martin Dent on 31 December 2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 April 2007 | Memorandum and Articles of Association (13 pages) |
20 April 2007 | Memorandum and Articles of Association (14 pages) |
20 April 2007 | Memorandum and Articles of Association (13 pages) |
20 April 2007 | Memorandum and Articles of Association (14 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
17 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 17/12/05; full list of members (9 pages) |
30 January 2006 | Return made up to 17/12/05; full list of members (9 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (9 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (9 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (9 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
13 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
15 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
8 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
3 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
9 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
18 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page) |
7 August 1987 | Particulars of mortgage/charge (3 pages) |
7 August 1987 | Particulars of mortgage/charge (3 pages) |
22 May 1987 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
22 May 1987 | Director's particulars changed (2 pages) |
22 May 1987 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
22 May 1987 | Director's particulars changed (2 pages) |