Aycliffe Industrial Park
Newton Aycliffe
Co Durham
DL5 6YN
Director Name | Mr David Charles Osborne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1996(8 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Simon Marc Teasdale |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Contract Sales Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Mr John Wright |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2003(15 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Miss Kathryn Isabelle Osborne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Mr Graham Colin Speed |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Miss Deborah Green |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 July 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Financial & IT Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Mr Graham Ralph Dixon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 July 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Customer Support Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | John Reynold Gregory |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 1991) |
Role | Company Director |
Correspondence Address | Orchard Batch Blackford Road Mark Highbridge Somerset TA9 4NR |
Secretary Name | Pamela Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | The Old Barn Church Mews Winston Darlington Durham DL2 3RL |
Director Name | Kevin Peters |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 October 2001) |
Role | Works Manager |
Correspondence Address | 7 Frensham Washington Tyne & Wear NE38 8TR |
Director Name | Mr Michael John Chipchase |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Mr Stephen Alan Gent |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Johnson Avenue Wellingborough Northamptonshire NN8 2QT |
Director Name | Pamela Osborne |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | The Old Barn Church Mews Winston Darlington Durham DL2 3RL |
Director Name | Kathryn Isabelle Osborne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazelwood Mews London SW9 9BL |
Director Name | Richard William Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 August 2005) |
Role | Finance Director |
Correspondence Address | 76 The Stables Wynyard Village Cleveland TS22 5SG |
Director Name | Mr Michael George Spink |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 November 2017) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 3 The Chesters Middleton Tyas Richmond North Yorkshire DL10 6PP |
Director Name | Mr Julian Trevor Pearson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 12 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
Director Name | Ms Loraine Henderson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 March 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 24 West Green Heighington Newton Aycliffe Durham DL5 6PE |
Secretary Name | Deborah Louise Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 July 2020) |
Role | Secretary |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Mr John Moody |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Melltowns Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Pamela Osborne |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(19 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Dalton Road, Croft On Tees Darlington Durham DL2 2SX |
Director Name | Mr Jonathan Malcolm Franks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Secretary Name | Mr Jonathan Malcolm Franks |
---|---|
Status | Resigned |
Appointed | 14 July 2020(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 2023) |
Role | Company Director |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Director Name | Mr Paul Hyde |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2023) |
Role | International Specifications Director |
Country of Residence | England |
Correspondence Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
Website | www.roman-showers.com |
---|---|
Email address | [email protected] |
Telephone | 07 748702095 |
Telephone region | Mobile |
Registered Address | Whitworth Avenue Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,463,615 |
Gross Profit | £3,864,614 |
Net Worth | £2,791,983 |
Cash | £60,667 |
Current Liabilities | £3,426,866 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 May 2012 | Delivered on: 21 May 2012 Satisfied on: 5 August 2015 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of whitworth avenue and the east side of whinbank road, aycliffe industrial estate, newton aycliffe, t/no: DU167968, DU204835 & DU235094 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 October 2007 | Delivered on: 24 October 2007 Satisfied on: 6 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of whitworth avenue, aycliffe industrial estate, newton aycliffe, county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 September 2007 | Delivered on: 2 October 2007 Satisfied on: 21 February 2015 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
18 January 2005 | Delivered on: 26 January 2005 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 1996 | Delivered on: 1 August 1996 Satisfied on: 31 October 2007 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: Land on the south side of whitworth avenue, aycliffe industrial estate, newton aycliffe, durham t/n DU204835. Fully Satisfied |
30 June 1995 | Delivered on: 1 July 1995 Satisfied on: 28 June 2006 Persons entitled: Sasda Limited Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H land on the south side of whitworth avenue aycliffe ind est and east side of whinbank road newton aycliffe county durham t/n DU167968. Fully Satisfied |
7 April 1995 | Delivered on: 25 April 1995 Satisfied on: 31 October 2007 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: Land at whitworth avenue aycliffe industrial estate newton aycliffe t/no DU167968. Fully Satisfied |
8 August 1990 | Delivered on: 16 August 1990 Satisfied on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a debenture dated 18.12.87. Particulars: By way of fixed charge all right title and interest of the company in or arising one of a receivable financing agreement dated 8TH august 1990 between barclays commercial services and the company. (Please see doc 395/m/431/C. 17/8 for full details). Fully Satisfied |
18 December 1987 | Delivered on: 29 December 1987 Satisfied on: 28 June 2006 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 |
28 March 2022 | Delivered on: 29 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as land on the south side of whitworth avenue newton aycliffe hm land registry title number: DU84890. Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: The freehold land being the land on the south side of whitworth avenue and east. Side of whitworth road, aycliffe industrial estate as registered at the land registry. With title number DU167968;. The freehold land being land on the south side of whitworth avenue, aycliffe. Industrial estate as registered at the land registry with title number DU204835;. The freehold land being land on the south side of whitworth avenue, aycliffe. Industrial estate as registered at the land registry with tile number DU235094;. The freehold land being land and buildings on the east and west of whitworth drive,. Newton aycliffe industrial estate as registered at the land registry with title number. DU197066; and. The leasehold land, being the land on the south side of whitworth avenue, newton. Aycliffe as registered at the land registry with title number DU84890. Outstanding |
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
12 May 2021 | Delivered on: 18 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
7 August 2019 | Delivered on: 12 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as unit 1 - 26 whitworth drive, newton aycliffe and registered at the land registry with title number DU197066. Outstanding |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Legal assignment of contract monies. Outstanding |
23 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 July 2015 | Delivered on: 20 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 20 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 December 2013 | Delivered on: 28 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land on the south side of whitworth avenue and east side of whinbank road aycliffe industrial estate newton aycliffe t/nos DU167968, DU204835 & DU235094. Notification of addition to or amendment of charge. Outstanding |
20 July 2023 | Termination of appointment of Jonathan Malcolm Franks as a secretary on 7 July 2023 (1 page) |
---|---|
20 July 2023 | Termination of appointment of Jonathan Malcolm Franks as a director on 7 July 2023 (1 page) |
20 April 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
5 April 2023 | Group of companies' accounts made up to 31 March 2022 (51 pages) |
19 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
12 May 2022 | Group of companies' accounts made up to 31 March 2021 (52 pages) |
21 April 2022 | Termination of appointment of Pamela Osborne as a director on 19 April 2022 (1 page) |
29 March 2022 | Registration of charge 021841680021, created on 28 March 2022 (13 pages) |
15 February 2022 | Registration of charge 021841680019, created on 11 February 2022 (43 pages) |
15 February 2022 | Registration of charge 021841680018, created on 11 February 2022 (22 pages) |
15 February 2022 | Registration of charge 021841680020, created on 11 February 2022 (8 pages) |
19 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
18 May 2021 | Registration of charge 021841680017, created on 12 May 2021 (11 pages) |
27 April 2021 | Appointment of Mr Paul Hyde as a director on 26 April 2021 (2 pages) |
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mr John Wright on 14 July 2020 (2 pages) |
16 July 2020 | Appointment of Mr Jonathan Malcolm Franks as a secretary on 14 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Deborah Louise Green as a secretary on 14 July 2020 (1 page) |
16 July 2020 | Director's details changed for Mr Graham Ralph Dixon on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr David Charles Osborne on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Simon Marc Teasdale on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Jonathan Malcolm Franks on 14 July 2020 (2 pages) |
16 July 2020 | Appointment of Miss Deborah Green as a director on 14 July 2020 (2 pages) |
16 July 2020 | Appointment of Mr Graham Ralph Dixon as a director on 14 July 2020 (2 pages) |
14 May 2020 | Termination of appointment of Julian Trevor Pearson as a director on 27 March 2020 (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 021841680016, created on 7 August 2019 (7 pages) |
29 April 2019 | Appointment of Mr Graham Colin Speed as a director on 25 April 2019 (2 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (45 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
21 November 2017 | Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Michael George Spink as a director on 17 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Mr John Wright on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr John Wright on 9 August 2017 (2 pages) |
21 December 2016 | Registration of charge 021841680015, created on 20 December 2016 (13 pages) |
21 December 2016 | Registration of charge 021841680015, created on 20 December 2016 (13 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
25 November 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
11 November 2016 | Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr David Charles Osborne on 11 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Deborah Louise Green on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Gerald Charles Osborne on 11 November 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
10 June 2016 | Appointment of Miss Kathryn Isabelle Osborne as a director on 29 April 2016 (2 pages) |
10 June 2016 | Appointment of Miss Kathryn Isabelle Osborne as a director on 29 April 2016 (2 pages) |
31 March 2016 | Registration of charge 021841680014, created on 23 March 2016 (13 pages) |
31 March 2016 | Registration of charge 021841680014, created on 23 March 2016 (13 pages) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
26 August 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
26 August 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
7 August 2015 | Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr David Charles Osborne on 7 August 2015 (2 pages) |
5 August 2015 | Satisfaction of charge 9 in full (2 pages) |
5 August 2015 | Satisfaction of charge 9 in full (2 pages) |
20 July 2015 | Registration of charge 021841680012, created on 20 July 2015 (19 pages) |
20 July 2015 | Registration of charge 021841680012, created on 20 July 2015 (19 pages) |
20 July 2015 | Registration of charge 021841680013, created on 20 July 2015 (9 pages) |
20 July 2015 | Registration of charge 021841680013, created on 20 July 2015 (9 pages) |
6 March 2015 | Satisfaction of charge 8 in full (5 pages) |
6 March 2015 | Satisfaction of charge 8 in full (5 pages) |
21 February 2015 | Satisfaction of charge 7 in full (6 pages) |
21 February 2015 | Satisfaction of charge 7 in full (6 pages) |
19 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
15 October 2014 | Director's details changed for Mr Jonathan Malcolm Franks on 3 January 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Jonathan Malcolm Franks on 3 January 2014 (2 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
28 August 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
28 February 2014 | Section 519 (2 pages) |
28 February 2014 | Section 519 (2 pages) |
7 January 2014 | Appointment of Mr Jonathan Malcolm Franks as a director (2 pages) |
7 January 2014 | Appointment of Mr Jonathan Malcolm Franks as a director (2 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
28 December 2013 | Registration of charge 021841680011 (25 pages) |
28 December 2013 | Registration of charge 021841680011 (25 pages) |
21 December 2013 | Registration of charge 021841680010 (10 pages) |
21 December 2013 | Registration of charge 021841680010 (10 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (11 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 March 2012 | Termination of appointment of Loraine Henderson as a director (1 page) |
26 March 2012 | Termination of appointment of Loraine Henderson as a director (1 page) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (12 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (12 pages) |
19 May 2011 | Termination of appointment of Kathryn Osborne as a director (1 page) |
19 May 2011 | Termination of appointment of Kathryn Osborne as a director (1 page) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (13 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (13 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
1 December 2010 | Termination of appointment of John Moody as a director (1 page) |
1 December 2010 | Termination of appointment of John Moody as a director (1 page) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
26 April 2010 | Director's details changed for Kathryn Isabelle Osborne on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Kathryn Isabelle Osborne on 26 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael George Spink on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Simon Marc Teasdale on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Loraine Henderson on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Kathryn Isabelle Osborne on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Loraine Henderson on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Kathryn Isabelle Osborne on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Julian Pearson on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael George Spink on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Simon Marc Teasdale on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Pamela Osborne on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Julian Pearson on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Pamela Osborne on 18 April 2010 (2 pages) |
4 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
17 December 2009 | Director's details changed for John Wright on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Wright on 8 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Wright on 8 December 2009 (2 pages) |
6 August 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
6 August 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
15 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
21 November 2008 | Appointment terminated director stephen gent (1 page) |
21 November 2008 | Appointment terminated director stephen gent (1 page) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
18 April 2008 | Director's change of particulars / loraine gamblin / 02/06/2007 (2 pages) |
18 April 2008 | Director's change of particulars / loraine gamblin / 02/06/2007 (2 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (8 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (8 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
12 June 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (5 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (5 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (27 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (27 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Return made up to 16/03/06; full list of members (5 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 16/03/06; full list of members (5 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 16/03/05; full list of members (5 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (5 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (12 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (12 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members
|
24 March 2003 | Return made up to 16/03/03; full list of members
|
7 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
7 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 16/03/02; full list of members
|
9 April 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
5 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
5 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
28 March 2001 | Return made up to 16/03/01; full list of members
|
28 March 2001 | Return made up to 16/03/01; full list of members
|
5 September 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
5 September 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
23 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
23 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Return made up to 16/03/98; full list of members
|
24 March 1998 | Return made up to 16/03/98; full list of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
16 April 1997 | New director appointed (2 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: unit 2 hurworth road aycliffe industrial estate newton aycliffe co.durham DL5 6UD (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: unit 2 hurworth road aycliffe industrial estate newton aycliffe co.durham DL5 6UD (1 page) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 16/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 May 1989 | Return made up to 16/03/89; full list of members (4 pages) |
15 May 1989 | Return made up to 16/03/89; full list of members (4 pages) |
8 April 1988 | Statement of affairs (20 pages) |
8 April 1988 | Statement of affairs (20 pages) |
22 February 1988 | Company name changed pendlefield LIMITED\certificate issued on 23/02/88 (2 pages) |
22 February 1988 | Company name changed pendlefield LIMITED\certificate issued on 23/02/88 (2 pages) |
10 February 1988 | New director appointed (2 pages) |
10 February 1988 | New director appointed (2 pages) |
28 January 1988 | Wd 25/01/88 ad 21/12/87--------- £ si 119998@1=119998 £ ic 115296/235294 (2 pages) |
28 January 1988 | Wd 25/01/88 ad 21/12/87--------- £ si 115294@1=115294 £ ic 2/115296 (2 pages) |
28 January 1988 | Wd 25/01/88 ad 21/12/87--------- £ si 115294@1=115294 £ ic 2/115296 (2 pages) |
28 January 1988 | Nc inc already adjusted (1 page) |
28 January 1988 | Nc inc already adjusted (1 page) |
28 January 1988 | Resolutions
|
28 January 1988 | Wd 25/01/88 pd 12/12/87--------- £ si 2@1 (1 page) |
28 January 1988 | Wd 25/01/88 ad 21/12/87--------- £ si 119998@1=119998 £ ic 115296/235294 (2 pages) |
28 January 1988 | Resolutions
|
28 January 1988 | Wd 25/01/88 pd 12/12/87--------- £ si 2@1 (1 page) |
29 December 1987 | Particulars of mortgage/charge (3 pages) |
29 December 1987 | Particulars of mortgage/charge (3 pages) |
13 November 1987 | Director resigned;new director appointed (1 page) |
13 November 1987 | Director resigned;new director appointed (1 page) |
27 October 1987 | Incorporation (14 pages) |
27 October 1987 | Incorporation (14 pages) |