Bowburn
Durham
DH6 5PF
Director Name | Mrs Marie Elizabeth McQuaid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Michael Christopher Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Sean McQuaid |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mrs Clare Hogan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 December 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Gerrard Close |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 February 2004) |
Role | Architect/Engineer |
Correspondence Address | 2 Rose Court Esh Winning Durham DH7 9ND |
Secretary Name | Mrs Mary Rita Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House Hedley Hill Durham DH7 9EX |
Registered Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,206,714 |
Gross Profit | -£33,536 |
Net Worth | £9,991,683 |
Cash | £2,760,285 |
Current Liabilities | £5,412,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
21 August 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 21 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
9 July 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 1993 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 1993 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 |
15 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Director's details changed for Mr Michael Christopher Hogan on 14 November 2023 (2 pages) |
14 November 2023 | Change of details for Vestbrown (Newco) Limited as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Michael Francis Hogan on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mrs Clare Hogan on 14 November 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
20 December 2022 | Appointment of Mrs Clare Hogan as a director on 20 December 2022 (2 pages) |
20 December 2022 | Appointment of Mr Sean Mcquaid as a director on 20 December 2022 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
4 November 2022 | Registration of charge 016652490038, created on 21 October 2022 (16 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
14 March 2022 | Registered 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 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
24 October 2021 | Appointment of Mr Michael Christopher Hogan as a director on 12 October 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
12 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Mrs Marie Elizabeth Mcquaid as a director on 13 November 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
21 March 2019 | Registration of charge 016652490037, created on 21 March 2019 (14 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 December 2017 | Termination of appointment of Mary Rita Hogan as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Mary Rita Hogan as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 December 2014 | Register 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 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register 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 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
12 July 2013 | Registration of charge 016652490034 (17 pages) |
12 July 2013 | Registration of charge 016652490035 (19 pages) |
12 July 2013 | Registration of charge 016652490036 (17 pages) |
12 July 2013 | Registration of charge 016652490035 (19 pages) |
12 July 2013 | Registration of charge 016652490034 (17 pages) |
12 July 2013 | Registration of charge 016652490036 (17 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Statement of company's objects (2 pages) |
21 March 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Sub-division of shares on 21 December 2011 (5 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Statement of company's objects (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Register(s) moved to registered office address (1 page) |
15 December 2011 | Register(s) moved to registered office address (1 page) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
7 January 2011 | Annual return made up to 4 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 4 December 2010 (14 pages) |
7 January 2011 | Annual return made up to 4 December 2010 (14 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (45 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (45 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Annual return made up to 4 December 2009 (14 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Annual return made up to 4 December 2009 (14 pages) |
9 February 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (2 pages) |
9 February 2010 | Annual return made up to 4 December 2009 (14 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
24 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
26 January 2009 | Return made up to 04/12/08; full list of members (12 pages) |
26 January 2009 | Return made up to 04/12/08; full list of members (12 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 January 2008 | Return made up to 04/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 04/12/07; no change of members (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Return made up to 04/12/06; no change of members
|
21 December 2006 | Return made up to 04/12/06; no change of members
|
26 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members (11 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members (11 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: newhouse farm esh winning durham DH7 9LQ (1 page) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: newhouse farm esh winning durham DH7 9LQ (1 page) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
6 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 04/12/00; full list of members (7 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
27 January 2000 | Return made up to 04/12/99; full list of members; amend (8 pages) |
27 January 2000 | Return made up to 04/12/99; full list of members; amend (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members
|
21 December 1999 | Return made up to 04/12/99; full list of members
|
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
1 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
9 December 1997 | Return made up to 04/12/97; change of members
|
9 December 1997 | Return made up to 04/12/97; change of members
|
5 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
5 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
9 October 1996 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
16 December 1994 | Return made up to 28/12/94; no change of members (4 pages) |
16 December 1994 | Return made up to 28/12/94; no change of members (4 pages) |
6 January 1994 | Return made up to 28/12/93; no change of members
|
6 January 1994 | Return made up to 28/12/93; no change of members
|
22 January 1993 | Return made up to 28/12/92; full list of members
|
22 January 1993 | Return made up to 28/12/92; full list of members
|
9 October 1992 | Ad 26/08/92--------- £ si 20400@1=20400 £ ic 10100/30500 (2 pages) |
9 October 1992 | Ad 26/08/92--------- £ si 20400@1=20400 £ ic 10100/30500 (2 pages) |
14 September 1992 | Memorandum and Articles of Association (12 pages) |
14 September 1992 | Memorandum and Articles of Association (12 pages) |
17 August 1992 | Particulars of contract relating to shares (3 pages) |
17 August 1992 | Ad 29/05/92--------- £ si 5000@1 (2 pages) |
17 August 1992 | Ad 29/05/92--------- £ si 5000@1 (2 pages) |
17 August 1992 | Particulars of contract relating to shares (3 pages) |
23 July 1992 | Ad 29/05/92--------- £ si 1000@1=1000 £ ic 4100/5100 (4 pages) |
23 July 1992 | Ad 29/05/92--------- £ si 1000@1=1000 £ ic 4100/5100 (4 pages) |
15 January 1992 | Return made up to 28/12/91; no change of members
|
15 January 1992 | Return made up to 28/12/91; no change of members
|
8 January 1991 | Return made up to 28/12/90; no change of members (6 pages) |
8 January 1991 | Return made up to 28/12/90; no change of members (6 pages) |
7 November 1989 | Return made up to 10/11/89; full list of members (4 pages) |
7 November 1989 | Return made up to 10/11/89; full list of members (4 pages) |
4 December 1988 | Return made up to 21/10/88; full list of members (4 pages) |
4 December 1988 | Return made up to 21/10/88; full list of members (4 pages) |
30 October 1987 | Return made up to 21/10/87; full list of members (4 pages) |
30 October 1987 | Return made up to 21/10/87; full list of members (4 pages) |
6 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
6 August 1987 | Return made up to 31/12/86; full list of members (4 pages) |
7 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
7 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
9 January 1985 | Annual return made up to 01/11/84 (3 pages) |
9 January 1985 | Annual return made up to 01/11/84 (3 pages) |
8 January 1985 | Annual return made up to 01/11/83 (3 pages) |
8 January 1985 | Annual return made up to 01/11/83 (3 pages) |
20 September 1982 | Certificate of incorporation (1 page) |
20 September 1982 | Certificate of incorporation (1 page) |