Darlington
County Durham
DL3 8PN
Secretary Name | Mr Mark Stansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1997(12 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 115 West Auckland Road Darlington Co Durham DL3 0LF |
Director Name | Mr Mark Stansfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 115 West Auckland Road Darlington Co Durham DL3 0LF |
Director Name | Anthony Talbot Hopper |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 1997) |
Role | Jeweller |
Correspondence Address | 3 Upsall Drive Darlington Co Durham DL3 8RB |
Secretary Name | Mrs Carole Christine Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 3 Upsall Drive Darlington Co Durham DL3 8RB |
Director Name | Peter Howard Gray Wallrow |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2002) |
Role | Retired |
Correspondence Address | 2 Linden Avenue Darlington County Durham DL3 8PN |
Telephone | 01325 480770 |
---|---|
Telephone region | Darlington |
Registered Address | 2 Houndgate Darlington Co Durham DL1 5RL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Luke Peter Gray Wallrow 50.00% Ordinary |
---|---|
500 at £1 | Northeastern Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,072,085 |
Cash | £545,796 |
Current Liabilities | £219,871 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
13 July 1999 | Delivered on: 20 July 1999 Satisfied on: 28 September 2006 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 property being unit 1,2 houndgate,darlington DL1 5RL.. 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. Fully Satisfied |
---|---|
13 July 1999 | Delivered on: 20 July 1999 Satisfied on: 28 September 2006 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 property known as unit 2/3, 2 houndgate, darlington, DL1 5RL. 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. Fully Satisfied |
11 June 1999 | Delivered on: 18 June 1999 Satisfied on: 28 September 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 March 1988 | Delivered on: 22 March 1988 Satisfied on: 27 June 1991 Persons entitled: Yorkshire 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: Unit 1 no 2 houndgate darlington. County durham including all fixtures, fittings plant & machinery. Floating charge over all moveable plant machinery equipment material 8 articles. Fully Satisfied |
9 March 1988 | Delivered on: 22 March 1988 Persons entitled: Yorkshire 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: 177 grange rd. Darlington, county durham including all fixtures and fittings plant & machinery floating charge over all movable plant machinery. Fully Satisfied |
10 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
15 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Full accounts made up to 30 November 2013 (14 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (14 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
3 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
10 October 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
19 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Director's details changed for Luke Peter Gray Wallrow on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Mark Stansfield on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Mark Stansfield on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Director's details changed for Luke Peter Gray Wallrow on 16 December 2009 (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
9 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Location of debenture register (1 page) |
11 December 2006 | Location of register of members (1 page) |
11 December 2006 | Location of debenture register (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Location of register of members (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members
|
20 December 2004 | Return made up to 30/11/04; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members
|
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
22 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 April 1998 | Company name changed\certificate issued on 14/04/98 (3 pages) |
14 April 1998 | Company name changed\certificate issued on 14/04/98 (3 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | Return made up to 30/11/97; full list of members (6 pages) |
28 November 1997 | Return made up to 30/11/97; full list of members (6 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
9 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
4 February 1997 | Return made up to 30/11/96; full list of members
|
4 February 1997 | Return made up to 30/11/96; full list of members
|
20 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
2 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
15 November 1984 | Certificate of incorporation (1 page) |
15 November 1984 | Incorporation (12 pages) |
15 November 1984 | Certificate of incorporation (1 page) |