Bowburn
Durham
DH6 5PF
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New 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 | 21 January 2022(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | New House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Dermot Francis Slevin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 27 The Wynds Esh Winning Durham DH7 9DT |
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2003) |
Role | Fencing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Director Name | Mrs Mary Rita Hogan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Farm House Hedley Hill Durham DH7 9EX |
Secretary Name | Mrs Mary Rita Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House Hedley Hill Durham DH7 9EX |
Director Name | Mr Philip John Archer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wesley Terrace Castleside Consett County Durham DH8 9QB |
Director Name | Anthony Edward Claughan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 4 The Paddock Willington Crook County Durham DL15 0BE |
Director Name | Mr Robert Allison Wall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Paddock Waterhouses Durham Dh7 9aw DH7 9JS |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | David John Halfacre |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jasper Grove Stillington Stockton On Tees TS21 1NU |
Director Name | Andrew David Blick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | 12 Manor Court Wolviston TS22 5LS |
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Resigned |
Appointed | 31 January 2021(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2022) |
Role | Company Director |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Director Name | Michael Christopher Hogan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Website | esh.uk.com |
---|---|
Telephone | 01896 752673 |
Telephone region | Galashiels |
Registered Address | New 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 |
1.5m at £1 | Esh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,830,530 |
Gross Profit | £1,456,903 |
Net Worth | £2,795,061 |
Cash | £1,608,203 |
Current Liabilities | £1,181,674 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered 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 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2002 | Delivered 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 |
15 December 2023 | Confirmation statement made on 4 December 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 Deerness Investments Limited as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Michael Christopher Hogan on 14 November 2023 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
3 January 2023 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
1 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
25 May 2022 | Appointment of Mr Michael Christopher Hogan as a director on 21 January 2022 (2 pages) |
25 May 2022 | Termination of appointment of Michael Christopher Hogan as a director on 21 January 2022 (1 page) |
22 March 2022 | Satisfaction of charge 019510030004 in full (1 page) |
22 March 2022 | Satisfaction of charge 019510030006 in full (1 page) |
22 March 2022 | Satisfaction of charge 019510030007 in full (1 page) |
22 March 2022 | Satisfaction of charge 019510030003 in full (1 page) |
14 March 2022 | Registered 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 2022 | Appointment of Michael Christopher Hogan as a director on 21 January 2022 (2 pages) |
23 February 2022 | Cessation of Esh Holdings Limited as a person with significant control on 21 January 2022 (1 page) |
23 February 2022 | Notification of Deerness Investments Limited as a person with significant control on 21 January 2022 (2 pages) |
23 February 2022 | Termination of appointment of Alistair Law as a secretary on 21 January 2022 (1 page) |
23 February 2022 | Termination of appointment of Andrew Edward Radcliffe as a director on 21 January 2022 (1 page) |
23 February 2022 | Registered 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 2022 | Registration of charge 019510030008, created on 21 January 2022 (34 pages) |
14 January 2022 | Appointment of Mr Michael Francis Hogan as a director on 14 January 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
15 September 2021 | Change of details for Esh Holdings Limited as a person with significant control on 4 December 2016 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
14 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
18 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 August 2019 | Registration of charge 019510030004, created on 15 August 2019 (18 pages) |
16 August 2019 | Registration of charge 019510030003, created on 15 August 2019 (11 pages) |
16 August 2019 | Registration of charge 019510030006, created on 15 August 2019 (39 pages) |
16 August 2019 | Registration of charge 019510030007, created on 15 August 2019 (11 pages) |
16 August 2019 | Registration of charge 019510030005, created on 15 August 2019 (42 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 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) |
18 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 January 2016 | Memorandum and Articles of Association (14 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Memorandum and Articles of Association (14 pages) |
11 December 2015 | Registration of charge 019510030002, created on 4 December 2015 (52 pages) |
11 December 2015 | Registration of charge 019510030002, created on 4 December 2015 (52 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
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
|
14 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Mr Brian Manning on 9 December 2013 (2 pages) |
9 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Mr Brian Manning on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Brian Manning on 9 December 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Resolutions
|
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 May 2012 | Appointment of James Robert Bates as a director (2 pages) |
17 May 2012 | Appointment of James Robert Bates as a director (2 pages) |
9 February 2012 | Termination of appointment of Robert Wall as a director (1 page) |
9 February 2012 | Termination of appointment of Robert Wall as a director (1 page) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 March 2010 | Termination of appointment of David Halfacre as a director (1 page) |
4 March 2010 | Termination of appointment of David Halfacre as a director (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
20 January 2010 | Resolutions
|
15 December 2009 | Company name changed deerness fencing LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Company name changed deerness fencing LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for Mr Robert Allison Wall on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert Allison Wall on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Robert Allison Wall on 8 December 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 May 2009 | Appointment terminated director andrew blick (1 page) |
18 May 2009 | Appointment terminated director andrew blick (1 page) |
10 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Conve 21/12/06 (1 page) |
27 January 2007 | Conve 21/12/06 (1 page) |
27 January 2007 | Resolutions
|
5 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
5 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
1 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
1 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 04/12/03; full list of members
|
3 December 2003 | Return made up to 04/12/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: new house farm esh winning durham DH7 9LQ (1 page) |
21 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
21 June 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
11 March 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
25 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
25 September 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members
|
18 December 2000 | Return made up to 04/12/00; full list of members
|
11 August 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
4 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 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
|
6 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 December 1998 | Return made up to 04/12/98; full list of members
|
1 December 1998 | Return made up to 04/12/98; full list of members
|
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
|
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Memorandum and Articles of Association (13 pages) |
13 March 1997 | Nc dec already adjusted 14/01/97 (1 page) |
13 March 1997 | Nc dec already adjusted 14/01/97 (1 page) |
13 March 1997 | Memorandum and Articles of Association (13 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) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (8 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) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 December 1994 | Return made up to 28/12/94; no change of members
|
28 September 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
5 January 1994 | Return made up to 28/12/93; no change of members
|
28 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
22 January 1993 | Return made up to 28/12/92; full list of members
|
1 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
15 January 1992 | Return made up to 28/12/91; no change of members (8 pages) |
8 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
8 January 1991 | Return made up to 28/12/90; no change of members (6 pages) |
8 January 1991 | Full accounts made up to 31 March 1990 (12 pages) |
8 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
8 November 1989 | Return made up to 10/11/89; full list of members (4 pages) |
15 November 1988 | Full accounts made up to 31 March 1988 (12 pages) |
15 November 1988 | Return made up to 21/10/88; full list of members (4 pages) |
4 November 1987 | New director appointed (2 pages) |
30 October 1987 | Accounts made up to 31 March 1987 (13 pages) |
30 October 1987 | Accounts made up to 31 March 1987 (13 pages) |
13 October 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 August 1987 | Return made up to 09/04/87; full list of members (6 pages) |
19 March 1987 | New director appointed (2 pages) |
4 November 1986 | Director resigned (2 pages) |