Company NameDeerness Fencing & Landscaping Limited
Company StatusActive
Company Number01951003
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameDeerness Fencing Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJames Robert Bates
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Michael Christopher Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressNew House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameDermot Francis Slevin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address27 The Wynds
Esh Winning
Durham
DH7 9DT
Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 December 2003)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Director NameMrs Mary Rita Hogan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hedley Hill
Durham
DH7 9EX
Secretary NameMrs Mary Rita Hogan
NationalityBritish
StatusResigned
Appointed28 December 1990(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Hedley Hill
Durham
DH7 9EX
Director NameMr Philip John Archer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wesley Terrace
Castleside
Consett
County Durham
DH8 9QB
Director NameAnthony Edward Claughan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address4 The Paddock
Willington
Crook
County Durham
DL15 0BE
Director NameMr Robert Allison Wall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(12 years after company formation)
Appointment Duration14 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Paddock
Waterhouses
Durham
Dh7 9aw
DH7 9JS
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameDavid John Halfacre
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jasper Grove
Stillington
Stockton On Tees
TS21 1NU
Director NameAndrew David Blick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address12 Manor Court
Wolviston
TS22 5LS
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(25 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 21 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusResigned
Appointed31 January 2021(35 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2022)
RoleCompany Director
Correspondence AddressThe Farmhouse Hedley Hill Farm
Cornsay Colliery
Durham
DH7 9EX
Director NameMichael Christopher Hogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websiteesh.uk.com
Telephone01896 752673
Telephone regionGalashiels

Location

Registered AddressNew House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn

Shareholders

1.5m at £1Esh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,830,530
Gross Profit£1,456,903
Net Worth£2,795,061
Cash£1,608,203
Current Liabilities£1,181,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

21 January 2022Delivered on: 24 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Property FINANCE1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
4 December 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as site 76/80 nelson park industrial estate, cramlington (tn: ND165066), land and buildings on the south side of heighton lane, newton aycliffe (tn: DU157203 and tn: DU167164) and land at bowburn north industrial estate, bowburn, durham (tn: DU263432, tn: DU230557 and tn: DU290860).
Outstanding
1 March 2002Delivered on: 11 March 2002
Satisfied on: 9 December 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 November 2023Director's details changed for Mr Michael Christopher Hogan on 14 November 2023 (2 pages)
14 November 2023Change of details for Deerness Investments Limited as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Mr Michael Christopher Hogan on 14 November 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
3 January 2023Confirmation statement made on 4 December 2022 with updates (4 pages)
1 December 2022Full accounts made up to 31 December 2021 (22 pages)
25 May 2022Appointment of Mr Michael Christopher Hogan as a director on 21 January 2022 (2 pages)
25 May 2022Termination of appointment of Michael Christopher Hogan as a director on 21 January 2022 (1 page)
22 March 2022Satisfaction of charge 019510030004 in full (1 page)
22 March 2022Satisfaction of charge 019510030006 in full (1 page)
22 March 2022Satisfaction of charge 019510030007 in full (1 page)
22 March 2022Satisfaction of charge 019510030003 in full (1 page)
14 March 2022Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX United Kingdom to New House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022 (1 page)
4 March 2022Appointment of Michael Christopher Hogan as a director on 21 January 2022 (2 pages)
23 February 2022Cessation of Esh Holdings Limited as a person with significant control on 21 January 2022 (1 page)
23 February 2022Notification of Deerness Investments Limited as a person with significant control on 21 January 2022 (2 pages)
23 February 2022Termination of appointment of Alistair Law as a secretary on 21 January 2022 (1 page)
23 February 2022Termination of appointment of Andrew Edward Radcliffe as a director on 21 January 2022 (1 page)
23 February 2022Registered office address changed from Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF to The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX on 23 February 2022 (1 page)
24 January 2022Registration of charge 019510030008, created on 21 January 2022 (34 pages)
14 January 2022Appointment of Mr Michael Francis Hogan as a director on 14 January 2022 (2 pages)
14 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
15 September 2021Change of details for Esh Holdings Limited as a person with significant control on 4 December 2016 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
14 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 August 2019Registration of charge 019510030004, created on 15 August 2019 (18 pages)
16 August 2019Registration of charge 019510030003, created on 15 August 2019 (11 pages)
16 August 2019Registration of charge 019510030006, created on 15 August 2019 (39 pages)
16 August 2019Registration of charge 019510030007, created on 15 August 2019 (11 pages)
16 August 2019Registration of charge 019510030005, created on 15 August 2019 (42 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (24 pages)
18 August 2016Full accounts made up to 31 December 2015 (24 pages)
4 January 2016Memorandum and Articles of Association (14 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/transaction 26/11/2015
(3 pages)
4 January 2016Resolutions
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2016Memorandum and Articles of Association (14 pages)
11 December 2015Registration of charge 019510030002, created on 4 December 2015 (52 pages)
11 December 2015Registration of charge 019510030002, created on 4 December 2015 (52 pages)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,500,000
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,500,000
(4 pages)
14 August 2015Full accounts made up to 31 December 2014 (24 pages)
14 August 2015Full accounts made up to 31 December 2014 (24 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,500,000
(4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,500,000
(4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,500,000
(4 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500,000
(4 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500,000
(4 pages)
9 December 2013Director's details changed for Mr Brian Manning on 9 December 2013 (2 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,500,000
(4 pages)
9 December 2013Director's details changed for Mr Brian Manning on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Brian Manning on 9 December 2013 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Statement of company's objects (2 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
17 May 2012Appointment of James Robert Bates as a director (2 pages)
17 May 2012Appointment of James Robert Bates as a director (2 pages)
9 February 2012Termination of appointment of Robert Wall as a director (1 page)
9 February 2012Termination of appointment of Robert Wall as a director (1 page)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
11 August 2010Full accounts made up to 31 December 2009 (21 pages)
11 August 2010Full accounts made up to 31 December 2009 (21 pages)
4 March 2010Termination of appointment of David Halfacre as a director (1 page)
4 March 2010Termination of appointment of David Halfacre as a director (1 page)
20 January 2010Resolutions
  • RES13 ‐ Removal from memorandum of restriction 16/12/2009
(1 page)
20 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,500,000
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,500,000
(4 pages)
20 January 2010Resolutions
  • RES13 ‐ Removal from memorandum of restriction 16/12/2009
(1 page)
15 December 2009Company name changed deerness fencing LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed deerness fencing LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
15 December 2009Change of name notice (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Robert Allison Wall on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Allison Wall on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert Allison Wall on 8 December 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (21 pages)
6 October 2009Full accounts made up to 31 December 2008 (21 pages)
18 May 2009Appointment terminated director andrew blick (1 page)
18 May 2009Appointment terminated director andrew blick (1 page)
10 February 2009Return made up to 04/12/08; full list of members (4 pages)
10 February 2009Return made up to 04/12/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
6 December 2007Return made up to 04/12/07; full list of members (3 pages)
6 December 2007Return made up to 04/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 January 2007Conve 21/12/06 (1 page)
27 January 2007Conve 21/12/06 (1 page)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2006Return made up to 04/12/06; full list of members (3 pages)
5 December 2006Return made up to 04/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 04/12/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 04/12/05; full list of members (3 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 04/12/04; full list of members (7 pages)
5 January 2005Return made up to 04/12/04; full list of members (7 pages)
1 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
1 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
31 March 2004New director appointed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Director resigned (1 page)
3 December 2003Return made up to 04/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Return made up to 04/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page)
21 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
21 June 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
11 March 2002Particulars of mortgage/charge (4 pages)
11 March 2002Particulars of mortgage/charge (4 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
10 December 2001Return made up to 04/12/01; full list of members (7 pages)
25 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
25 September 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
4 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1998Return made up to 04/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1997Return made up to 04/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 1997Return made up to 04/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1997Memorandum and Articles of Association (13 pages)
13 March 1997Nc dec already adjusted 14/01/97 (1 page)
13 March 1997Nc dec already adjusted 14/01/97 (1 page)
13 March 1997Memorandum and Articles of Association (13 pages)
20 December 1996Return made up to 04/12/96; no change of members (4 pages)
20 December 1996Return made up to 04/12/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1995Return made up to 04/12/95; full list of members (6 pages)
13 December 1995Return made up to 04/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 December 1994Return made up to 28/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1994Accounts for a small company made up to 31 March 1994 (7 pages)
5 January 1994Return made up to 28/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
2 February 1993Accounts for a small company made up to 31 March 1992 (6 pages)
22 January 1993Return made up to 28/12/92; full list of members
  • 363(287) ‐ Registered office changed on 22/01/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
15 January 1992Return made up to 28/12/91; no change of members (8 pages)
8 January 1991Full accounts made up to 31 March 1990 (12 pages)
8 January 1991Return made up to 28/12/90; no change of members (6 pages)
8 January 1991Full accounts made up to 31 March 1990 (12 pages)
8 November 1989Full accounts made up to 31 March 1989 (12 pages)
8 November 1989Return made up to 10/11/89; full list of members (4 pages)
15 November 1988Full accounts made up to 31 March 1988 (12 pages)
15 November 1988Return made up to 21/10/88; full list of members (4 pages)
4 November 1987New director appointed (2 pages)
30 October 1987Accounts made up to 31 March 1987 (13 pages)
30 October 1987Accounts made up to 31 March 1987 (13 pages)
13 October 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
4 August 1987Return made up to 09/04/87; full list of members (6 pages)
19 March 1987New director appointed (2 pages)
4 November 1986Director resigned (2 pages)