Wynyard Avenue
Wynyard
TS22 5TB
Director Name | Mrs Christine De Luca |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(37 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Virginia De Luca |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 1992(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 October 2008) |
Role | Company Director |
Correspondence Address | 6 Pine Grove Darlington County Durham DL3 8JF |
Director Name | Anita Hammond |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Mr Michael Anthony De Luca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Pymers Mead London SE21 8NJ |
Secretary Name | Christine De Luca |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Evolution Business & Tax Advisors Llp Wynyard Park Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Mrs Anita Hammond |
---|---|
Status | Resigned |
Appointed | 31 August 2019(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2024) |
Role | Company Director |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Registered Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Michael Deluca 9.00% Ordinary |
---|---|
8 at £1 | Christine Deluca 8.00% Ordinary |
6 at £1 | Antony Deluca 6.00% Ordinary |
6 at £1 | Natalie Deluca 6.00% Ordinary |
52 at £1 | Jerseystore Trust 52.00% Ordinary |
4 at £1 | Victoria Deluca 4.00% Ordinary |
15 at £1 | Mrs Anita Hammond 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £779,083 |
Cash | £8,508 |
Current Liabilities | £21,712 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
6 November 1984 | Delivered on: 23 November 1984 Satisfied on: 24 October 2009 Persons entitled: Yorkshire 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: Fixed charge on f/h shop & premises situate and known as 51 skinnergate, darlington, county of durham, title no. Dy 105416. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
4 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
1 June 2022 | Director's details changed for Mr Michael Anthony De Luca on 26 May 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
1 June 2022 | Director's details changed for Mrs Christine De Luca on 26 May 2022 (2 pages) |
1 June 2022 | Change of details for The Jerseystore Trust as a person with significant control on 26 May 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
3 March 2021 | Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 3 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
28 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
4 September 2019 | Appointment of Mrs Anita Hammond as a secretary on 31 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Anita Hammond as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Christine De Luca as a secretary on 31 August 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
8 April 2019 | Appointment of Mrs Christine De Luca as a director on 6 April 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 February 2018 | Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
9 February 2017 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Christine Deluca on 1 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Secretary's details changed for Christine Deluca on 1 February 2017 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 March 2015 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 March 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Christine Deluca on 1 January 2011 (1 page) |
12 March 2012 | Secretary's details changed for Christine Deluca on 1 January 2011 (1 page) |
12 March 2012 | Director's details changed for Anita Hammond on 1 January 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Christine Deluca on 1 January 2011 (1 page) |
12 March 2012 | Director's details changed for Anita Hammond on 1 January 2011 (2 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Anita Hammond on 1 January 2011 (2 pages) |
12 March 2012 | Director's details changed for Michael De Luca on 1 January 2011 (2 pages) |
12 March 2012 | Director's details changed for Michael De Luca on 1 January 2011 (2 pages) |
12 March 2012 | Director's details changed for Michael De Luca on 1 January 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 March 2011 | Registered office address changed from C/O Vantis New Exchange Buildings Queen Square Middlesborough TS2 1AA on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Registered office address changed from C/O Vantis New Exchange Buildings Queen Square Middlesborough TS2 1AA on 17 March 2011 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2009 | Appointment terminated secretary michael de luca (1 page) |
10 July 2009 | Appointment terminated secretary michael de luca (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 July 2009 | Secretary appointed christine deluca (1 page) |
9 July 2009 | Secretary appointed christine deluca (1 page) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 November 2008 | Appointment terminated director virginia de luca (1 page) |
18 November 2008 | Appointment terminated director virginia de luca (1 page) |
20 May 2008 | Director's change of particulars / anita hammond / 20/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / anita hammond / 20/05/2008 (1 page) |
26 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of register of members (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 70 beckwith rd london SE24 9LG (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 70 beckwith rd london SE24 9LG (1 page) |
18 March 2004 | Return made up to 11/03/04; full list of members
|
18 March 2004 | Return made up to 11/03/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members
|
22 March 2001 | Return made up to 11/03/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
20 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 July 1996 | Return made up to 11/03/96; full list of members (6 pages) |
29 July 1996 | Return made up to 11/03/96; full list of members (6 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |