Company NameVestbrown Limited
Company StatusActive
Company Number01665249
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Marie Elizabeth McQuaid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Michael Christopher Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Sean McQuaid
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMrs Clare Hogan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameGerrard Close
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 February 2004)
RoleArchitect/Engineer
Correspondence Address2 Rose Court
Esh Winning
Durham
DH7 9ND
Secretary NameMrs Mary Rita Hogan
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hedley Hill
Durham
DH7 9EX

Location

Registered AddressDere Street House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,206,714
Gross Profit-£33,536
Net Worth£9,991,683
Cash£2,760,285
Current Liabilities£5,412,194

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

21 August 1996Delivered on: 30 August 1996
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: 37 high bondgate bishop auckland county durham.
Outstanding
7 August 1996Delivered on: 14 August 1996
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 coniston way, leadgate consett, durham.
Outstanding
20 June 1996Delivered on: 25 June 1996
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: 33 high street amble northumberland.
Outstanding
14 May 1996Delivered on: 31 May 1996
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: 36 greenwell park,lanchester,durham; du 182683.
Outstanding
16 May 1996Delivered on: 29 May 1996
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: 11 epsom close shotley bridge consett durham.
Outstanding
21 October 2022Delivered on: 4 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land at bowburn industrial estate, bowburn, durham, DH6 5PF and registered at land registry under title number DU387996.
Outstanding
21 March 2019Delivered on: 21 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
9 July 2013Delivered on: 12 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 23 norwich road durham t/no DU21695. Notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 12 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 July 2013Delivered on: 12 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2 bamburgh road, durham, DU104043. Notification of addition to or amendment of charge.
Outstanding
6 September 2004Delivered on: 7 September 2004
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: Land lying to the south east of alderman wood road, stanley, county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
12 October 1993Delivered on: 19 October 1993
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: 7 acres of land at land at larkshill esh winning durham.
Outstanding
30 July 2004Delivered on: 3 August 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shield row stanley in the county of durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 March 2004Delivered on: 12 March 2004
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: Land lying to the south west of pearson street shield row stanley and land lying to the south of alderman wood road stanley county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 March 2003Delivered on: 22 March 2003
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: Horn hall stanhope county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 2002Delivered on: 10 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leazes,leazes lane,wolsingham,co.durham.
Outstanding
24 May 2002Delivered on: 12 June 2002
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: By way of legal mortgage the property being land and buildings known as boyles land carr house co. Durham (1) 38 villa real road leadgate consett county durham (2) 36 villa real road leadgate consett county durham (3) land adjoining "carrlea" 32 villa real road leadgate consett county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 March 2002Delivered on: 23 March 2002
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: The property plots 3, 4, 5 & 6 the castle, castle eden, co durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7 cedar court,thornley,co.durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 front st,wheatley hill (co.durham). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4,6,16,17 and 18 roderidge park,station town (wingate,co.durham). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 and 2 hedley terrace,south hetton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 43 dene villas,horden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 8 dene villas,horden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at quaking houses,durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to rear of 22 belford st,horden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 June 2001Delivered on: 20 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 41 dene villas,horden. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 May 2001Delivered on: 6 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and silver street (durham) properties limited to the chargee on any account whatsoever.
Particulars: Freehold property and leasehold property situate to the north side of carr house drive newton hall durham city. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 November 2000Delivered on: 13 December 2000
Persons entitled: Karen Tracey Brown

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: The property known as marazion kip hill stanley county durham.
Outstanding
9 April 1999Delivered on: 21 April 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and silver street (durham) properties limited to the chargee on any account whatsoever.
Particulars: Property k/a 20/21 silver street durham city. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 September 1997Delivered on: 9 September 1997
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: 3 primrose villas etherley dene bishop auckland durham t/n-DU153840.
Outstanding
23 November 1994Delivered on: 6 December 1994
Satisfied on: 20 December 1995
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: Land at blackhill consett durham.
Fully Satisfied
23 December 2010Delivered on: 24 December 2010
Satisfied on: 21 March 2012
Persons entitled: Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower or the company to each of the secured parties on any account whatsoever.
Particulars: 2,580,000 ordinary shares of £1 each and all related rights see image for full details.
Fully Satisfied
6 January 2009Delivered on: 16 January 2009
Satisfied on: 21 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares the distribution rights the secured property see image for full details.
Fully Satisfied
15 June 2007Delivered on: 29 June 2007
Satisfied on: 21 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage the shares and by way of first equitable mortgage, the distribution rightss. See the mortgage charge document for full details.
Fully Satisfied
12 October 1993Delivered on: 19 October 1993
Satisfied on: 15 December 1995
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: Land at coach lane hurworth on tees darlington durham.
Fully Satisfied
4 December 1998Delivered on: 15 December 1998
Satisfied on: 14 December 2001
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: Land at bank house farm guyzance alnwick northumberland.
Fully Satisfied
28 December 1990Delivered on: 10 January 1991
Satisfied on: 15 December 1995
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: Land and buildings at the north east and south west sides of tinkshill gull, derwent braes, sholley bridge, durham.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
14 November 2023Director's details changed for Mr Michael Christopher Hogan on 14 November 2023 (2 pages)
14 November 2023Change of details for Vestbrown (Newco) Limited as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Mr Michael Francis Hogan on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Mrs Marie Elizabeth Mcquaid on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Mrs Clare Hogan on 14 November 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (29 pages)
20 December 2022Appointment of Mrs Clare Hogan as a director on 20 December 2022 (2 pages)
20 December 2022Appointment of Mr Sean Mcquaid as a director on 20 December 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
4 November 2022Registration of charge 016652490038, created on 21 October 2022 (16 pages)
29 September 2022Full accounts made up to 31 December 2021 (27 pages)
14 March 2022Registered office address changed from The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022 (1 page)
20 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
29 October 2021Full accounts made up to 31 December 2020 (28 pages)
24 October 2021Appointment of Mr Michael Christopher Hogan as a director on 12 October 2021 (2 pages)
25 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (30 pages)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 November 2019Appointment of Mrs Marie Elizabeth Mcquaid as a director on 13 November 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 March 2019Registration of charge 016652490037, created on 21 March 2019 (14 pages)
12 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 December 2017Termination of appointment of Mary Rita Hogan as a secretary on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Mary Rita Hogan as a secretary on 7 December 2017 (1 page)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 December 2015 (24 pages)
22 August 2016Full accounts made up to 31 December 2015 (24 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,500
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,500
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (25 pages)
23 September 2015Full accounts made up to 31 December 2014 (25 pages)
17 December 2014Register inspection address has been changed from Crutes House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN to C/O Tait Walker Chartered Accountants Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN (1 page)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,500
(5 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,500
(5 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,500
(5 pages)
17 December 2014Register inspection address has been changed from Crutes House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN to C/O Tait Walker Chartered Accountants Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN (1 page)
2 October 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,500
(5 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,500
(5 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 25,500
(5 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
12 July 2013Registration of charge 016652490034 (17 pages)
12 July 2013Registration of charge 016652490035 (19 pages)
12 July 2013Registration of charge 016652490036 (17 pages)
12 July 2013Registration of charge 016652490035 (19 pages)
12 July 2013Registration of charge 016652490034 (17 pages)
12 July 2013Registration of charge 016652490036 (17 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 March 2012Resolutions
  • RES13 ‐ Shares subdivided 21/10/2011
(3 pages)
21 March 2012Resolutions
  • RES13 ‐ Shares subdived 21/12/2011
(3 pages)
21 March 2012Statement of company's objects (2 pages)
21 March 2012Sub-division of shares on 21 December 2011 (5 pages)
21 March 2012Resolutions
  • RES13 ‐ Shares subdivided 21/10/2011
(3 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 March 2012Change of share class name or designation (2 pages)
21 March 2012Change of share class name or designation (2 pages)
21 March 2012Resolutions
  • RES13 ‐ Shares subdived 21/12/2011
(3 pages)
21 March 2012Sub-division of shares on 21 December 2011 (5 pages)
21 March 2012Resolutions
  • RES13 ‐ Shares subdivided 21/12/2011
(3 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2012Statement of company's objects (2 pages)
21 March 2012Resolutions
  • RES13 ‐ Shares subdivided 21/12/2011
(3 pages)
21 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
7 January 2011Annual return made up to 4 December 2010 (14 pages)
7 January 2011Annual return made up to 4 December 2010 (14 pages)
7 January 2011Annual return made up to 4 December 2010 (14 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (45 pages)
3 October 2010Full accounts made up to 31 December 2009 (45 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Annual return made up to 4 December 2009 (14 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Annual return made up to 4 December 2009 (14 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register(s) moved to registered inspection location (2 pages)
9 February 2010Annual return made up to 4 December 2009 (14 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
24 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
26 January 2009Return made up to 04/12/08; full list of members (12 pages)
26 January 2009Return made up to 04/12/08; full list of members (12 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 January 2008Return made up to 04/12/07; no change of members (6 pages)
17 January 2008Return made up to 04/12/07; no change of members (6 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
21 December 2006Return made up to 04/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2006Return made up to 04/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
29 December 2005Return made up to 04/12/05; full list of members (11 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
29 December 2005Return made up to 04/12/05; full list of members (11 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
21 December 2004Return made up to 04/12/04; full list of members (7 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 January 2004Return made up to 04/12/03; full list of members (8 pages)
20 January 2004Return made up to 04/12/03; full list of members (8 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
20 December 2002Return made up to 04/12/02; full list of members (8 pages)
20 December 2002Return made up to 04/12/02; full list of members (8 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Registered office changed on 17/01/02 from: newhouse farm esh winning durham DH7 9LQ (1 page)
17 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
17 January 2002Registered office changed on 17/01/02 from: newhouse farm esh winning durham DH7 9LQ (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 04/12/00; full list of members (7 pages)
2 January 2001Return made up to 04/12/00; full list of members (7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (11 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (11 pages)
27 January 2000Return made up to 04/12/99; full list of members; amend (8 pages)
27 January 2000Return made up to 04/12/99; full list of members; amend (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (17 pages)
24 January 2000Full accounts made up to 31 March 1999 (17 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 04/12/98; full list of members (6 pages)
1 December 1998Return made up to 04/12/98; full list of members (6 pages)
9 December 1997Return made up to 04/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1997Return made up to 04/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
5 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
20 December 1996Return made up to 04/12/96; no change of members (4 pages)
20 December 1996Return made up to 04/12/96; no change of members (4 pages)
9 October 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
9 October 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Return made up to 04/12/95; full list of members (6 pages)
13 December 1995Return made up to 04/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
16 December 1994Return made up to 28/12/94; no change of members (4 pages)
16 December 1994Return made up to 28/12/94; no change of members (4 pages)
6 January 1994Return made up to 28/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 January 1994Return made up to 28/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 October 1992Ad 26/08/92--------- £ si 20400@1=20400 £ ic 10100/30500 (2 pages)
9 October 1992Ad 26/08/92--------- £ si 20400@1=20400 £ ic 10100/30500 (2 pages)
14 September 1992Memorandum and Articles of Association (12 pages)
14 September 1992Memorandum and Articles of Association (12 pages)
17 August 1992Particulars of contract relating to shares (3 pages)
17 August 1992Ad 29/05/92--------- £ si 5000@1 (2 pages)
17 August 1992Ad 29/05/92--------- £ si 5000@1 (2 pages)
17 August 1992Particulars of contract relating to shares (3 pages)
23 July 1992Ad 29/05/92--------- £ si 1000@1=1000 £ ic 4100/5100 (4 pages)
23 July 1992Ad 29/05/92--------- £ si 1000@1=1000 £ ic 4100/5100 (4 pages)
15 January 1992Return made up to 28/12/91; no change of members
  • 363(287) ‐ Registered office changed on 15/01/92
(4 pages)
15 January 1992Return made up to 28/12/91; no change of members
  • 363(287) ‐ Registered office changed on 15/01/92
(4 pages)
8 January 1991Return made up to 28/12/90; no change of members (6 pages)
8 January 1991Return made up to 28/12/90; no change of members (6 pages)
7 November 1989Return made up to 10/11/89; full list of members (4 pages)
7 November 1989Return made up to 10/11/89; full list of members (4 pages)
4 December 1988Return made up to 21/10/88; full list of members (4 pages)
4 December 1988Return made up to 21/10/88; full list of members (4 pages)
30 October 1987Return made up to 21/10/87; full list of members (4 pages)
30 October 1987Return made up to 21/10/87; full list of members (4 pages)
6 August 1987Return made up to 31/12/86; full list of members (4 pages)
6 August 1987Return made up to 31/12/86; full list of members (4 pages)
7 June 1986Return made up to 31/12/85; full list of members (4 pages)
7 June 1986Return made up to 31/12/85; full list of members (4 pages)
9 January 1985Annual return made up to 01/11/84 (3 pages)
9 January 1985Annual return made up to 01/11/84 (3 pages)
8 January 1985Annual return made up to 01/11/83 (3 pages)
8 January 1985Annual return made up to 01/11/83 (3 pages)
20 September 1982Certificate of incorporation (1 page)
20 September 1982Certificate of incorporation (1 page)