Darlington
DL3 7EH
Director Name | Mr Timothy Paul Tarn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Director/Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington DL3 7EH |
Director Name | Mr Peter Robin Agar |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington DL3 7EH |
Secretary Name | Edna Janet Agar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Coniscliffe Road Darlington DL3 7EH |
Secretary Name | Mrs Marilyn Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Eden Grove Middridge Newton Aycliffe County Durham DL5 7JG |
Director Name | Mr Christopher Paul Agar |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 January 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Telephone | 01388 778989 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 43 Coniscliffe Road Darlington DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Simon Aspinall 5.00% Ordinary |
---|---|
25 at £1 | Mr Timothy Paul Tarn 25.00% Ordinary |
25 at £1 | Mrs Marilyn Tarn 25.00% Ordinary |
15 at £1 | Edna Janet Agar 15.00% Ordinary |
15 at £1 | Mr Christopher Paul Agar 15.00% Ordinary |
15 at £1 | Peter Robin Agar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,189 |
Cash | £210,379 |
Current Liabilities | £188,673 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
12 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
12 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
23 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
2 November 2021 | Registered office address changed from 18 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 43 Coniscliffe Road Darlington DL3 7EH on 2 November 2021 (1 page) |
2 November 2021 | Confirmation statement made on 31 October 2021 with updates (3 pages) |
23 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
9 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 January 2013 | Termination of appointment of Christopher Agar as a director (1 page) |
25 January 2013 | Termination of appointment of Christopher Agar as a director (1 page) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Edna Janet Agar on 31 October 2010 (1 page) |
1 November 2010 | Secretary's details changed for Edna Janet Agar on 31 October 2010 (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Director's details changed for Peter Robin Agar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Paul Agar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Paul Agar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Marilyn Tarn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Marilyn Tarn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Timothy Paul Tarn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Timothy Paul Tarn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Robin Agar on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Mrs Marilyn Tarn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Timothy Paul Tarn on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Robin Agar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Christopher Paul Agar on 3 November 2009 (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
14 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
12 February 2003 | Return made up to 31/10/02; full list of members (9 pages) |
12 February 2003 | Return made up to 31/10/02; full list of members (9 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: first floor 14A lawn lane hemel hempstead hertfordshire HP3 9HL (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: first floor 14A lawn lane hemel hempstead hertfordshire HP3 9HL (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
23 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
14 January 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
17 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
17 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Memorandum and Articles of Association (16 pages) |
11 May 1998 | Memorandum and Articles of Association (16 pages) |
11 May 1998 | Resolutions
|
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 December 1997 | Return made up to 31/10/97; full list of members
|
11 December 1997 | Return made up to 31/10/97; full list of members
|
30 September 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
30 September 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
18 March 1997 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1997 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1997 | Return made up to 31/10/96; full list of members
|
18 March 1997 | Return made up to 31/10/96; full list of members
|
1 October 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 31 eden grove middridge newton aycliffe co durham DL5 7JG (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 31 eden grove middridge newton aycliffe co durham DL5 7JG (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
12 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
12 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |