Bowburn
Durham
DH6 5PF
Director Name | Mrs Marie Elizabeth McQuaid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mrs Mary Rita Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House Hedley Hill Durham DH7 9EX |
Director Name | Mrs Mary Rita Hogan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(31 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX |
Website | dunelmsearch.com |
---|
Registered Address | Dere Street 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 |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Trustees Of M.c. Hogan 50.00% Ordinary |
---|---|
50 at £1 | Trustees Of M.e. Hogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,137,026 |
Cash | £43,285 |
Current Liabilities | £8,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
22 December 2000 | Delivered on: 10 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 5 sunrise enterprise park sunderland. 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. Outstanding |
---|---|
22 August 2000 | Delivered on: 26 August 2000 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: The property k/a tgi friday, metro centre gateshead t/n TY358022. 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. Outstanding |
5 July 2000 | Delivered on: 14 July 2000 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. Outstanding |
25 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 October 2020 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 16 October 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 September 2019 | Appointment of Mrs Marie Elizabeth Mcquaid as a director on 13 September 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 November 2017 | Termination of appointment of Mary Rita Hogan as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
28 November 2017 | Termination of appointment of Mary Rita Hogan as a director on 20 November 2017 (1 page) |
28 November 2017 | Cessation of Mary Rita Hogan as a person with significant control on 20 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
28 November 2017 | Termination of appointment of Mary Rita Hogan as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Cessation of Mary Rita Hogan as a person with significant control on 20 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Mary Rita Hogan as a director on 20 November 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
31 October 2016 | Appointment of Mrs Mary Rita Hogan as a director on 18 October 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Mary Rita Hogan as a director on 18 October 2016 (2 pages) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Satisfaction of charge 2 in full (2 pages) |
28 September 2016 | Satisfaction of charge 2 in full (2 pages) |
28 September 2016 | Satisfaction of charge 3 in full (2 pages) |
28 September 2016 | Satisfaction of charge 3 in full (2 pages) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9LB to The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9LB to The Farmhouse Hedley Hill Farm Hedley Hill Durham DH7 9EX on 20 November 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
6 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Return made up to 15/11/08; no change of members (10 pages) |
26 January 2009 | Return made up to 15/11/08; no change of members (10 pages) |
7 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
7 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Company name changed dunelm homes LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed dunelm homes LIMITED\certificate issued on 26/03/07 (2 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members
|
21 December 2006 | Return made up to 15/11/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
22 December 2003 | Return made up to 15/11/03; full list of members
|
22 December 2003 | Return made up to 15/11/03; full list of members
|
29 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
29 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
9 December 1997 | Return made up to 15/11/97; no change of members
|
9 December 1997 | Return made up to 15/11/97; no change of members
|
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 15/11/95; 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) |
27 September 1985 | Certificate of incorporation (1 page) |
27 September 1985 | Certificate of incorporation (1 page) |