Bishop Auckland
DL14 7PL
Director Name | Mr John Martin Spenceley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 May 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lingmell Dene Coundon Bishop Auckland Co Durham DL14 8QX |
Director Name | Mrs Joyce Spenceley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 May 2017) |
Role | Matron |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lingmell Dene Coundon Bishop Auckland Co Durham DL14 8QX |
Secretary Name | Mrs Joyce Spenceley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lingmell Dene Coundon Bishop Auckland Co Durham DL14 8QX |
Website | howlish-hall.co.uk |
---|---|
Telephone | 01388 609226 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 29 Finkle Street Finkle Street Bishop Auckland DL14 7PL |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £309,800 |
Cash | £461 |
Current Liabilities | £222,311 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
3 May 2023 | Delivered on: 5 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as howlish hall care home, howlish hall, howlish lane, coundon, bishop auckland, county durham and registered at land registry with title number DU363355. Outstanding |
---|---|
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 September 1995 | Delivered on: 5 September 1995 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as howlish hall nursing home,howlish hall,coundon bishop auckland,county durham.DL14 8ED and the full benefit of all licences held in connection with the business and the goodwill of the business. Outstanding |
3 March 1995 | Delivered on: 16 March 1995 Persons entitled: Norwich and Peterborough Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertakings and all it's property assets and rights whatsoever and wheresoever present and/or future. Outstanding |
21 December 1994 | Delivered on: 29 December 1994 Persons entitled: National Westminster 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: F/H property k/a howlish hall nursing home coundon bishop auckland county durham and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 September 1994 | Delivered on: 6 September 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 June 1986 | Delivered on: 27 June 1986 Satisfied on: 19 September 1995 Persons entitled: Trustee Savings Bank England and Wales and Its Custodian Trustees. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a howlish hall, coundon, bishop auckland, county durham. Fully Satisfied |
7 February 2024 | Change of details for Mr Yoel Etel as a person with significant control on 5 February 2024 (2 pages) |
---|---|
26 July 2023 | Register inspection address has been changed from Williams & Spenceley Limited Howlish Hall Residential Care Home Howlish Lane Bishop Auckland Durham DL14 8ED United Kingdom to Williams & Spenceley Limited Howlish Hall Residential Care Home Howlish Lane Bishop Auckland Durham DL14 8ED (1 page) |
26 July 2023 | Register inspection address has been changed to Williams & Spenceley Limited Howlish Hall Residential Care Home Howlish Lane Bishop Auckland Durham DL14 8ED (1 page) |
25 July 2023 | Registered office address changed from C/O New Albion Ltd 29 Finkle Street Bishop Auckland DL14 7PL England to 29 Finkle Street Finkle Street Bishop Auckland DL14 7PL on 25 July 2023 (1 page) |
25 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
25 July 2023 | Appointment of Mr Yoel Etel as a secretary on 25 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Yoel Eliahu Etel on 25 July 2023 (2 pages) |
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 May 2023 | Registration of charge 019919520007, created on 3 May 2023 (5 pages) |
2 May 2023 | Registration of charge 019919520006, created on 28 April 2023 (16 pages) |
17 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
29 May 2022 | Notification of Yoel Etel as a person with significant control on 1 January 2021 (2 pages) |
27 May 2022 | Cessation of New Albion Limited as a person with significant control on 1 January 2021 (1 page) |
28 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (3 pages) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
8 June 2020 | Registered office address changed from Howlish Hall Coundon Bishop Auckland County Durham DL14 8ED to C/O New Albion Ltd 29 Finkle Street Bishop Auckland DL14 7PL on 8 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
7 October 2019 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
1 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
8 March 2018 | Change of details for New Albion Limited as a person with significant control on 10 November 2017 (2 pages) |
11 June 2017 | Satisfaction of charge 3 in full (2 pages) |
11 June 2017 | Satisfaction of charge 2 in full (1 page) |
11 June 2017 | Satisfaction of charge 3 in full (2 pages) |
11 June 2017 | Satisfaction of charge 2 in full (1 page) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
17 May 2017 | Satisfaction of charge 5 in full (1 page) |
17 May 2017 | Satisfaction of charge 4 in full (1 page) |
17 May 2017 | Satisfaction of charge 5 in full (1 page) |
17 May 2017 | Satisfaction of charge 4 in full (1 page) |
16 May 2017 | Appointment of Mr Yoel Eliahu Etel as a director on 4 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Joyce Spenceley as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Joyce Spenceley as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of John Martin Spenceley as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Joyce Spenceley as a secretary on 4 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Yoel Eliahu Etel as a director on 4 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of John Martin Spenceley as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Joyce Spenceley as a secretary on 4 May 2017 (1 page) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr John Martin Spencley on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr John Martin Spencley on 31 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Joyce Spencley on 31 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Joyce Spencley on 31 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Joyce Spencley on 31 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Joyce Spencley on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 February 2008 | Ad 29/01/93--------- £ si 100@1 (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Ad 29/01/93--------- £ si 100@1 (2 pages) |
8 February 2008 | Director resigned (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
26 February 1995 | Return made up to 31/12/94; full list of members
|
26 February 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
22 November 1994 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 November 1994 | Accounts for a small company made up to 30 June 1994 (5 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (3 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (3 pages) |
22 September 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
22 September 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
3 March 1993 | Return made up to 31/12/92; full list of members
|
3 March 1993 | Return made up to 31/12/92; full list of members
|
9 February 1993 | Memorandum and Articles of Association (14 pages) |
9 February 1993 | £ nc 100/1100 29/01/93 (1 page) |
9 February 1993 | Memorandum and Articles of Association (14 pages) |
9 February 1993 | £ nc 100/1100 29/01/93 (1 page) |
16 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
16 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
20 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
20 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
23 August 1989 | Director resigned (2 pages) |
23 August 1989 | Director resigned (2 pages) |
8 September 1986 | New director appointed (2 pages) |
8 September 1986 | New director appointed (2 pages) |
30 June 1986 | Memorandum and Articles of Association (16 pages) |
30 June 1986 | Memorandum and Articles of Association (16 pages) |
18 June 1986 | Resolutions
|
18 June 1986 | Resolutions
|
23 April 1986 | Director resigned;new director appointed (4 pages) |
23 April 1986 | Director resigned;new director appointed (4 pages) |