Whorlton
Barnard Castle
County Durham
DL12 8XB
Secretary Name | Anne Christine Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Graft Farm Whorlton Barnard Castle County Durham DL12 8XB |
Registered Address | Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,151 |
Cash | £8,956 |
Current Liabilities | £45,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
19 July 1999 | Delivered on: 23 July 1999 Persons entitled: National Westminster 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 known as units 1 and 2 harmire road, barnard castle t/no: DU192774. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
1 June 1995 | Delivered on: 19 June 1995 Persons entitled: National Westminster 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: L/Hold property known as units 1 and 2 harmire enterprise park harmire road barnard castle co.durham and the proceeds of sale thereof; t/no.du 192774. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 May 1992 | Delivered on: 8 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
3 June 2020 | Registered office address changed from Building 5B the Mousery Beeches Road Battlesbridge Essex SS11 8TJ to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 3 June 2020 (1 page) |
8 May 2020 | Secretary's details changed for Anne Christine Gledhill on 8 May 2020 (1 page) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Satisfaction of charge 3 in full (2 pages) |
26 March 2019 | Satisfaction of charge 2 in full (2 pages) |
26 March 2019 | Satisfaction of charge 1 in full (1 page) |
2 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 61-65 Chapel Street Billericay Essex CM12 9LT on 3 June 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA England on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from 10 High Street Stock Ingatestone Essex CM4 9BA England on 30 December 2011 (1 page) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Director's details changed for Mr George Gledhill on 31 December 2009 (2 pages) |
5 February 2010 | Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mr George Gledhill on 31 December 2009 (2 pages) |
5 February 2010 | Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Director's change of particulars / george gledhill / 28/12/2008 (2 pages) |
23 February 2009 | Director's change of particulars / george gledhill / 28/12/2008 (2 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: grafts whorlton barnard castle county durham DL12 8XB (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: grafts whorlton barnard castle county durham DL12 8XB (1 page) |
29 March 2007 | Return made up to 31/12/06; full list of members
|
29 March 2007 | Return made up to 31/12/06; full list of members
|
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: units 1 & 2 harmire enterprise park barnard castle county durham DL12 8QJ (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: units 1 & 2 harmire enterprise park barnard castle county durham DL12 8QJ (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 May 2001 | Company name changed sirocco (barnard castle) LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed sirocco (barnard castle) LIMITED\certificate issued on 02/05/01 (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
19 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1983 | Incorporation (14 pages) |