Company NameBrett Bros. Developments Limited
DirectorsLynda Carol Jane Brett and Michael John Brett
Company StatusActive
Company Number02011376
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lynda Carol Jane Brett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41b High Street South
Langley Moor
Durham
DH7 8JW
Director NameMr Michael John Brett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Sleetburn Lane
Langley Moor
Durham
DH7 8LQ
Secretary NameMr Michael John Brett
NationalityBritish
StatusCurrent
Appointed04 January 1993(6 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Sleetburn Lane
Langley Moor
Durham
DH7 8LQ
Secretary NameMrs Lynda Carol Jane Brett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressAldin Grange House
Bearpark
Durham
DH7 7AN
Secretary NameMichael Brett
NationalityBritish
StatusResigned
Appointed14 October 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressThe Barn
Langley Hall Farm
Langley Moor
Durham
DH7 8LQ

Contact

Websitewww.brettber.com

Location

Registered Address41a High Street South
Langley Moor
Durham
DH7 8JW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

50 at £1Mr M.j. Brett
50.00%
Ordinary
50 at £1Mrs L.c.j. Brett
50.00%
Ordinary

Financials

Year2013
Net Worth£3,121,264
Cash£118,263
Current Liabilities£178,166

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

7 October 2002Delivered on: 11 October 2002
Satisfied on: 2 March 2012
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
31 March 2000Delivered on: 6 April 2000
Satisfied on: 18 September 2009
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: The f/h property k/a 41 high street langley moor durham t/n DU103420. And the proceeds of sale thereof 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.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 2 March 2012
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: The f/h property k/a land to the rear of littleburn lane langley moor durham.t/no.DU128237.. And the proceeds of sale thereof 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.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 18 September 2009
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: The f/h property k/a land and buildings k/a langley lodge rear high street langley moor durham.t/no.DU182333.. And the proceeds of sale thereof 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.
Fully Satisfied
17 December 1995Delivered on: 2 January 1996
Satisfied on: 18 September 2009
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. See the mortgage charge document for full details.
Fully Satisfied
28 March 1991Delivered on: 11 April 1991
Satisfied on: 2 March 2012
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 14/15 high street south langley moor durham and/or the proceeds of sale thereof.
Fully Satisfied
9 January 1991Delivered on: 14 January 1991
Satisfied on: 2 March 2012
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: 17 and 18 commercial street brandon durham t/no du 151465 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1989Delivered on: 7 December 1989
Satisfied on: 2 March 2012
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: Land situate at brandon lane, brandon, durham t/nos. Du 127212 & du 107881 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 2009Delivered on: 3 March 2009
Satisfied on: 2 March 2012
Persons entitled: Barclays 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: F/H 25,32,36,36A,37,38,39,40,41,56,57 and developement land at aldridge court ushaw moor durham.
Fully Satisfied
18 December 2006Delivered on: 23 December 2006
Satisfied on: 2 March 2012
Persons entitled: Barclays 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: F/H property k/a 13A and 13B high street south langley moor durham.
Fully Satisfied
5 November 2002Delivered on: 12 November 2002
Satisfied on: 2 March 2012
Persons entitled: Barclays 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: 17 and 18 commercial street brandon durham t/n DU151465.
Fully Satisfied
5 November 2002Delivered on: 12 November 2002
Satisfied on: 2 March 2012
Persons entitled: Barclays 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: 41 high street south langley moor durham t/n du 103420.
Fully Satisfied
5 November 2002Delivered on: 12 November 2002
Satisfied on: 2 March 2012
Persons entitled: Barclays 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: Langely lodge rear high street langley moor durham t/n du 182333.
Fully Satisfied
3 July 1987Delivered on: 13 July 1987
Satisfied on: 2 March 2012
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: Freehold property known as land situate at the east side of thomas street langley park county durham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 2019Delivered on: 10 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Burn house and ivy house, littleburn lane, langley moor, durham, DH7 8HA.
Outstanding
30 November 2016Delivered on: 13 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: NO1 the hemmel no 2 the hemmel no 3 the hemmel and no 4 the hemmel brownley langley moor durham.
Outstanding
23 May 2014Delivered on: 6 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a glendale house rose avenue blackhall colliery hartlepool.
Outstanding
24 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The memorial hall esh winning durham and land on the east side thereof together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC

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/a or being 20 and 21 aldridge court ushaw moor durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2011Delivered on: 26 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 1 aldridge court ushaw moor durham t/no DU316206 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2-19 (inclusive) aldridge court ushawmoor durham t/no DU254456 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land t aldridge court ushaw moor durham t/no DU283628 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 aldridge court ushaw moor t/no DU305076 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 high street south langley moor t/no DU103420 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13A and 13B high street south ushaw moor durham t/no DU110721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 June 2009Delivered on: 3 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (14 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
6 September 2023Registered office address changed from 41B High Street South Langley Moor Durham DH7 8JW to 41a High Street South Langley Moor Durham DH7 8JW on 6 September 2023 (1 page)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
7 January 2022Satisfaction of charge 020113760026 in full (1 page)
5 January 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 December 2019Registration of charge 020113760026, created on 6 December 2019 (40 pages)
4 January 2019Unaudited abridged accounts made up to 31 March 2018 (12 pages)
20 December 2018Satisfaction of charge 23 in full (2 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 December 2016Registration of charge 020113760025, created on 30 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
13 December 2016Registration of charge 020113760025, created on 30 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
6 June 2014Registration of charge 020113760024 (44 pages)
6 June 2014Registration of charge 020113760024 (44 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Secretary's details changed for Mr Michael John Brett on 22 December 2012 (1 page)
16 December 2013Secretary's details changed for Mr Michael John Brett on 22 December 2012 (1 page)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 23
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 23
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 21 (10 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Michael John Brett on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Lynda Carol Jane Brett on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mrs Lynda Carol Jane Brett on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Michael John Brett on 15 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 June 2009Appointment terminated secretary michael brett (1 page)
22 June 2009Appointment terminated secretary michael brett (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 December 2008Director and secretary's change of particulars / michael brett / 15/12/2008 (1 page)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 December 2008Director and secretary's change of particulars / michael brett / 15/12/2008 (1 page)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 December 2007Return made up to 16/12/07; full list of members (3 pages)
17 December 2007Return made up to 16/12/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
18 December 2006Return made up to 16/12/06; full list of members (3 pages)
18 December 2006Return made up to 16/12/06; full list of members (3 pages)
20 December 2005Return made up to 16/12/05; full list of members (7 pages)
20 December 2005Return made up to 16/12/05; full list of members (7 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
24 December 2003Return made up to 16/12/03; full list of members (7 pages)
24 December 2003Return made up to 16/12/03; full list of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 April 2001Registered office changed on 18/04/01 from: aldin grange house bear park durham DH7 7AN (1 page)
18 April 2001Registered office changed on 18/04/01 from: aldin grange house bear park durham DH7 7AN (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 October 2000Full accounts made up to 31 March 2000 (13 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 April 1997Return made up to 31/12/96; no change of members (4 pages)
14 April 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 March 1996Full accounts made up to 31 March 1995 (7 pages)
15 March 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
11 April 1991Particulars of mortgage/charge (3 pages)
11 April 1991Particulars of mortgage/charge (3 pages)
14 January 1991Particulars of mortgage/charge (3 pages)
14 January 1991Particulars of mortgage/charge (3 pages)
7 December 1989Particulars of mortgage/charge (3 pages)
7 December 1989Particulars of mortgage/charge (3 pages)
13 July 1987Particulars of mortgage/charge (3 pages)
13 July 1987Particulars of mortgage/charge (3 pages)
17 April 1986Incorporation (17 pages)
17 April 1986Incorporation (17 pages)