Bishop Auckland
Co Durham
DL14 7LR
Secretary Name | Mr Stephen John Bowen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Railway Street Bishop Auckland Co Durham DL14 7LR |
Director Name | Mr John Rutter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Railway Street Bishop Auckland Co Durham DL14 7LR |
Director Name | Mr Paul Ambrosini |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Railway Street Bishop Auckland County Durham DL14 7LR |
Director Name | Micheal Paley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2000) |
Role | Sales Agent |
Correspondence Address | 9 Elm Close Sunnybrow Crook County Durham DL15 0XH |
Website | bishop-auckland-glazing.com |
---|---|
Telephone | 01388 609942 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 6 Railway Street Bishop Auckland Co Durham DL14 7LR |
---|---|
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 |
100 at £1 | Bag (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,343 |
Cash | £169,914 |
Current Liabilities | £191,345 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
21 February 2013 | Delivered on: 26 February 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 January 1990 | Delivered on: 31 January 1990 Satisfied on: 16 June 2000 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: 51 railway street bishop auckland county of durham. Fully Satisfied |
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 26 February 2013 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 and floating over the undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
4 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
2 September 2019 | Appointment of Mr John Rutter as a director on 1 September 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 December 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
13 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 January 2016 | Registered office address changed from 18 Railway Street Bishop Auckland County Durham DL14 7LR to 6 Railway Street Bishop Auckland Co Durham DL14 7LR on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 18 Railway Street Bishop Auckland County Durham DL14 7LR to 6 Railway Street Bishop Auckland Co Durham DL14 7LR on 18 January 2016 (1 page) |
29 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 October 2014 | Registered office address changed from 51 Railway Street Bishop Auckland County Durham DL14 7LR to 18 Railway Street Bishop Auckland County Durham DL14 7LR on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 51 Railway Street Bishop Auckland County Durham DL14 7LR to 18 Railway Street Bishop Auckland County Durham DL14 7LR on 30 October 2014 (1 page) |
25 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Termination of appointment of Paul Ambrosini as a director on 2 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Paul Ambrosini as a director on 2 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Paul Ambrosini as a director on 2 December 2011 (2 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Mr Paul Ambrosini on 1 January 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stephen John Bowen on 1 January 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Stephen John Bowen on 1 January 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Stephen John Bowen on 1 January 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Stephen John Bowen on 1 January 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Stephen John Bowen on 1 January 2011 (1 page) |
22 September 2011 | Secretary's details changed for Mr Stephen John Bowen on 1 January 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Paul Ambrosini on 1 January 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Paul Ambrosini on 1 January 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 October 2009 | Return made up to 24/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 51 railway street bishop auckland co.durham DL14 7LR (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 51 railway street bishop auckland co.durham DL14 7LR (1 page) |
11 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
11 September 2008 | Location of register of members (1 page) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
5 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
5 November 2007 | Return made up to 24/08/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members
|
5 September 2006 | Return made up to 24/08/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 February 2003 | Return made up to 24/08/02; full list of members (7 pages) |
4 February 2003 | Return made up to 24/08/02; full list of members (7 pages) |
13 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
6 February 2001 | Return made up to 24/08/00; full list of members; amend (5 pages) |
6 February 2001 | Return made up to 24/08/00; full list of members; amend (5 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
13 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Return made up to 24/08/99; full list of members (7 pages) |
12 January 2000 | Return made up to 24/08/99; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 September 1996 | Return made up to 24/08/95; no change of members (6 pages) |
27 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
27 September 1996 | Return made up to 24/08/95; no change of members (6 pages) |
27 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 May 1986 | Incorporation (18 pages) |
21 May 1986 | Incorporation (18 pages) |