Barnard Castle
DL12 8NQ
Secretary Name | Mrs Joanne Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Mr Steven Paul Fletcher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 March 1997) |
Role | Chartered Accountant |
Correspondence Address | High Croft Warden Law Farm Warden Law Houghton-Le-Spring Tyne & Wear DH5 8LX |
Director Name | Mrs Mavis Edith Fletcher |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Main Street, Harome York YO62 5JF |
Director Name | Mr Walter Fletcher |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Main Street, Harome York YO62 5JF |
Secretary Name | Mr Steven Paul Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | High Croft Warden Law Farm Warden Law Houghton-Le-Spring Tyne & Wear DH5 8LX |
Registered Address | 7 Newgate Barnard Castle DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
600 at £1 | W. & Mrs M. Fletcher Discretionary Trust 60.00% Ordinary |
---|---|
400 at £1 | Mrs Joanne Warren 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,466 |
Cash | £12,347 |
Current Liabilities | £881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 June 1988 | Delivered on: 21 June 1988 Persons entitled: Midland 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: 1. garage and premises on old station road seaham county durham 2. land at station road seaham. Outstanding |
---|---|
1 June 1988 | Delivered on: 21 June 1988 Persons entitled: Midland 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: Land an the north side of old station road seaham title no. Du 20716 (2) & (3) land on the south side of old station road seaham title no du 26772 & du 31352 (4) land and buildings on the south side of station road seaham title no. Du 72241. Outstanding |
1 June 1988 | Delivered on: 21 June 1988 Persons entitled: Midland 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: Former church hall and institute station road seaham. Outstanding |
8 January 1988 | Delivered on: 12 January 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book and other debts floating charge over the undertaking and all property and assets present and future including bookdebts except for those mentioned above uncalled capital. Outstanding |
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Termination of appointment of Walter Fletcher as a director on 1 January 2019 (1 page) |
15 June 2020 | Termination of appointment of Mavis Edith Fletcher as a director on 1 January 2019 (1 page) |
20 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to 7 Newgate Barnard Castle DL12 8NQ on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to 7 Newgate Barnard Castle DL12 8NQ on 14 September 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Director's details changed (2 pages) |
6 September 2011 | Director's details changed (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page) |
15 September 2008 | Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from hartside house trout lane durham city co durham (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from hartside house trout lane durham city co durham (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 14/09/07; no change of members (7 pages) |
21 November 2007 | Return made up to 14/09/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
13 April 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
23 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members
|
19 September 2002 | Return made up to 14/09/02; full list of members
|
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
5 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: kings hall imperial buildings houghton-le-spring tyne and wear DH4 4DJ (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: kings hall imperial buildings houghton-le-spring tyne and wear DH4 4DJ (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 September 1995 | Return made up to 14/09/95; no change of members
|
6 September 1995 | Return made up to 14/09/95; no change of members
|