Bishop Auckland
County Durham
DL14 7HU
Director Name | Mrs Lesley French |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Mrs Lesley French |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Lesley French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 10 Deneside Howden Le Wear Bishop Auckland County Durham DL15 8JR |
Secretary Name | Glynis Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 14 Croxdale Grove Greenfields Dene Bishop Auckland County Durham DL14 0SB |
Website | daftimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 450582 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 8 Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
600 at £1 | Dale Andrew French 60.00% Ordinary |
---|---|
400 at £1 | Lesley French 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,864 |
Cash | £52,165 |
Current Liabilities | £832,371 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
11 September 1995 | Delivered on: 12 September 1995 Satisfied on: 21 September 1996 Persons entitled: Alex Lawrie Factors Limited 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 |
---|---|
13 December 1994 | Delivered on: 16 December 1994 Satisfied on: 21 September 1996 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
13 December 1994 | Delivered on: 16 December 1994 Satisfied on: 21 September 1996 Persons entitled: The Co-Operative 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: Property k/a unit 8, coundon industrial estate and being f/h land and the land at coundon industrial estate, coundon t/no:DU179625. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 11 November 1993 Satisfied on: 8 September 1995 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at any time standing to the credit of a bank account (presently numbered 544928) (for full details see from 395). Fully Satisfied |
11 October 1993 | Delivered on: 15 October 1993 Satisfied on: 25 February 1997 Persons entitled: Alex Lawrie Recievables Fiancing Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge on all bookdebts under the term sof the agreement. Fully Satisfied |
30 June 1992 | Delivered on: 10 July 1992 Satisfied on: 8 September 1995 Persons entitled: K.Howe E.G.Howe Classification: Legal mortgage Secured details: £34,500. Particulars: Land at coundon industrial estate coundon nr.bishop auckland county durham. Fully Satisfied |
20 September 1991 | Delivered on: 4 October 1991 Satisfied on: 8 September 1995 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: All that piece or parcel of land with buildings at 8 coundon industrial estate,coundon bishop auckland county durham with all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1991 | Delivered on: 9 August 1991 Satisfied on: 8 September 1995 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. Fully Satisfied |
11 July 2007 | Delivered on: 27 July 2007 Satisfied on: 12 March 2011 Persons entitled: Davenham Trust 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 assets present and future including goodwill uncalled capital and book debts. See the mortgage charge document for full details. Fully Satisfied |
5 August 1996 | Delivered on: 10 August 1996 Satisfied on: 12 March 2011 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: Unit 8 coundon industrial estate coundon bishop auckland co durham fixed plant machinery fixtures & fittings and A. 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 |
18 January 1988 | Delivered on: 26 January 1988 Satisfied on: 5 November 1991 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 |
8 June 2011 | Delivered on: 13 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
25 May 2011 | Delivered on: 27 May 2011 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 |
17 June 1996 | Delivered on: 20 June 1996 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 |
28 February 2024 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
24 May 2023 | Total exemption full accounts made up to 30 May 2022 (9 pages) |
22 March 2023 | Registered office address changed from Unit 8 Coundon Ind Estate Coundon Bishop Auckland Co Durham DL15 8NR to Unit 8 Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR on 22 March 2023 (1 page) |
26 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 July 2017 | Notification of Dale Andrew French as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Dale Andrew French as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Lesley French as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Lesley French as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mrs Lesley French on 31 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Lesley French on 31 October 2009 (1 page) |
28 July 2010 | Director's details changed for Dale Andrew French on 31 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Lesley French on 31 October 2009 (1 page) |
28 July 2010 | Director's details changed for Mrs Lesley French on 31 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Dale Andrew French on 31 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 September 2009 | Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page) |
5 September 2009 | Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page) |
5 September 2009 | Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page) |
5 September 2009 | Director and secretary's change of particulars / lesley french / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / dale french / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / dale french / 01/09/2009 (1 page) |
1 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 November 2008 | Return made up to 14/06/08; full list of members
|
14 November 2008 | Return made up to 14/06/08; full list of members
|
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 October 2005 | Return made up to 14/06/05; full list of members (5 pages) |
11 October 2005 | Return made up to 14/06/05; full list of members (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
12 September 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
6 June 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
6 June 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
6 October 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members
|
16 July 1998 | Return made up to 30/06/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Return made up to 30/06/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
2 September 1996 | Return made up to 30/06/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (12 pages) |
12 September 1995 | Particulars of mortgage/charge (12 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 September 1987 | Incorporation (15 pages) |
2 September 1987 | Incorporation (15 pages) |