Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr David Joseph Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Gavin Anthony Styles |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(22 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Head Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(35 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Melvyn William Benoit Hunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 June 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 1 Grange Court High Grange Crook County Durham DL15 8AZ |
Director Name | Graham Banks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The Granary Beckside, High Grange Crook County Durham DL15 8AY |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 September 2012) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2011) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Gavin Anthony Styles |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(21 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 July 2010) |
Role | Head Of Legal Services |
Country of Residence | England |
Correspondence Address | Suite Apartment 5/19 55 Degrees North Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6BF |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 December 2023) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Richard Tonks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2013) |
Role | Business Improvement And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(27 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2023) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
Website | www.banksgroup.co.uk |
---|---|
Telephone | 0191 3786100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Inkerman House St John's Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
360k at £1 | Janice Anne Banks 8.24% Ordinary |
---|---|
1m at £1 | Harry James Banks 23.12% Ordinary |
1.000k at £1 | Harry James Banks 22.89% Redeemable Cumulative Preference |
1.000k at £1 | Janice Ann Banks 22.89% Redeemable Cumulative Preference |
120k at £1 | Harry James Banks & Helen Frances Tavroges 2.75% Ordinary |
90.4k at £1 | Anita Banks 2.07% Ordinary |
464k at £1 | Harry James Banks & Helen Frances Tavroges & Janice Ann Banks 10.62% Ordinary |
50k at £1 | Harry James Banks & Helen Frances Tavroges 1.14% Redeemable Cumulative Preference |
50k at £1 | Harry James Banks & Janice Ann Banks & Helen Frances Tavroges 1.14% Redeemable Cumulative Preference |
25k at £1 | Joanne Yates 0.57% Redeemable Cumulative Preference |
25k at £1 | Laura Jayne Banks 0.57% Ordinary |
25k at £1 | Lewis Graham Banks 0.57% Ordinary |
25k at £1 | Victoria Louise Banks 0.57% Ordinary |
20k at £1 | Gary Banks 0.46% Ordinary |
20k at £1 | Joanne Yates 0.46% Ordinary |
20k at £1 | Nicola Turnbull 0.46% Ordinary |
12k at £1 | Bradley Yates 0.27% Redeemable Cumulative Preference |
12k at £1 | Harvey Yates 0.27% Redeemable Cumulative Preference |
8k at £1 | Dionne Banks 0.18% Ordinary |
5k at £1 | Angela Wilson 0.11% Redeemable Cumulative Preference |
5k at £1 | Edwina Wilson 0.11% Redeemable Cumulative Preference |
2.7k at £1 | Bradley Jake Yates 0.06% Ordinary |
2.7k at £1 | Carlton Cooper Banks 0.06% Ordinary |
2.7k at £1 | Harvey Thomas Yates 0.06% Ordinary |
2.7k at £1 | Jasmine Heidi Banks 0.06% Ordinary |
2.7k at £1 | Leon Turnbull 0.06% Ordinary |
2.8k at £1 | Philip Baker 0.06% Redeemable Cumulative Preference |
2.7k at £1 | Samuel Turnbull 0.06% Ordinary |
815 at £1 | Dianne Wilson 0.02% Redeemable Cumulative Preference |
400 at £1 | Angela Wilson 0.01% Ordinary |
500 at £1 | Carlton Banks 0.01% Redeemable Cumulative Preference |
500 at £1 | Dionne Banks 0.01% Redeemable Cumulative Preference |
500 at £1 | Edwina Wilson 0.01% Ordinary |
500 at £1 | Gary Banks 0.01% Redeemable Cumulative Preference |
500 at £1 | Jasmine Banks 0.01% Redeemable Cumulative Preference |
500 at £1 | Philip Baker 0.01% Ordinary |
180 at £1 | Dianne Hardy 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £128,320,000 |
Gross Profit | £41,293,000 |
Net Worth | £48,066,000 |
Cash | £34,604,000 |
Current Liabilities | £33,480,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 4 weeks from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 July 2013 | Delivered on: 20 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mount oswald golf club, south road, durham, county durham t/no DU290006. Notification of addition to or amendment of charge. Outstanding |
29 March 2012 | Delivered on: 3 April 2012 Persons entitled: Hsbc Bank PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever. Particulars: The charged contracts, the contract proceeds and the insurance proceeds see image for full details. Outstanding |
23 December 2008 | Delivered on: 30 December 2008 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares 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: All stock, shares, bonds, debenture, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form being 1 ordinary share of £1.00 in hj banks (renewable energy) limited. All dividends interest or other distributions paid or payable in respect of them. All allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them. All stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stocks securities or other valuable consideration arising under the mortgage. Outstanding |
11 April 2008 | Delivered on: 21 April 2008 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Assignment in security Secured details: All monies due 0R to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The fixed security interests all receivables together with the benefit of all guarantees indemnities security interests and other rights see image for full details. Outstanding |
16 June 2006 | Delivered on: 17 June 2006 Persons entitled: Hsbc 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 |
8 August 1991 | Delivered on: 13 August 1991 Satisfied on: 29 January 2000 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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
1 February 2024 | Appointment of Mr Toby Edward Austin as a director on 1 February 2024 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Richard John Dunkley as a director on 14 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Andrew Simon David Fisher as a director on 14 December 2023 (1 page) |
16 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
23 June 2023 | Full accounts made up to 30 September 2022 (29 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with updates (3 pages) |
6 July 2022 | Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages) |
22 April 2022 | Full accounts made up to 3 October 2021 (29 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
26 June 2021 | Full accounts made up to 27 September 2020 (27 pages) |
11 March 2021 | Satisfaction of charge 3 in full (1 page) |
11 March 2021 | Satisfaction of charge 4 in full (2 pages) |
11 March 2021 | Satisfaction of charge 2 in full (1 page) |
11 March 2021 | Satisfaction of charge 5 in full (1 page) |
8 March 2021 | Registration of charge 022674000007, created on 4 March 2021 (51 pages) |
25 January 2021 | Change of details for a person with significant control (2 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
3 August 2020 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 July 2020 (1 page) |
16 June 2020 | Full accounts made up to 29 September 2019 (27 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
4 September 2019 | Change of details for Timec 1640 Limited as a person with significant control on 24 October 2018 (2 pages) |
4 September 2019 | Resolutions
|
4 September 2019 | Auditor's resignation (1 page) |
19 August 2019 | Cessation of Janice Ann Banks as a person with significant control on 26 July 2018 (1 page) |
19 August 2019 | Cessation of Harry James Banks as a person with significant control on 26 July 2018 (1 page) |
19 August 2019 | Notification of Timec 1640 Limited as a person with significant control on 27 July 2018 (2 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
8 August 2018 | Statement of capital on 26 July 2018
|
29 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (47 pages) |
13 June 2018 | Group of companies' accounts made up to 1 October 2017 (47 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 July 2017 | Group of companies' accounts made up to 2 October 2016 (48 pages) |
5 July 2017 | Group of companies' accounts made up to 2 October 2016 (48 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (10 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (10 pages) |
28 September 2016 | Appointment of Mr Andrew Rolland Cunningham as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Andrew Rolland Cunningham as a director on 28 September 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 (2 pages) |
13 May 2016 | Group of companies' accounts made up to 4 October 2015 (42 pages) |
13 May 2016 | Group of companies' accounts made up to 4 October 2015 (42 pages) |
15 October 2015 | Director's details changed for Mr Richard John Dunkley on 1 June 2014 (2 pages) |
15 October 2015 | Director's details changed for Mr Andrew Simon David Fisher on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Richard John Dunkley on 1 June 2014 (2 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Andrew Simon David Fisher on 15 October 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages) |
24 April 2015 | Group of companies' accounts made up to 28 September 2014 (41 pages) |
24 April 2015 | Group of companies' accounts made up to 28 September 2014 (41 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
16 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
16 October 2014 | Resolutions
|
12 August 2014 | Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages) |
7 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages) |
3 March 2014 | Group of companies' accounts made up to 30 September 2013 (41 pages) |
3 March 2014 | Group of companies' accounts made up to 30 September 2013 (41 pages) |
24 October 2013 | Annual return made up to 30 September 2013 Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 Statement of capital on 2013-10-24
|
3 October 2013 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
3 October 2013 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
20 July 2013 | Registration of charge 022674000006 (30 pages) |
20 July 2013 | Registration of charge 022674000006 (30 pages) |
5 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
5 June 2013 | Termination of appointment of Stephen Tonks as a director (1 page) |
3 June 2013 | Group of companies' accounts made up to 30 September 2012 (42 pages) |
3 June 2013 | Group of companies' accounts made up to 30 September 2012 (42 pages) |
19 April 2013 | Appointment of Mr Christopher John Gill as a director (2 pages) |
19 April 2013 | Appointment of Mr Christopher John Gill as a director (2 pages) |
15 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Cancellation of shares. Statement of capital on 13 July 2012
|
13 July 2012 | Purchase of own shares. (4 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Cancellation of shares. Statement of capital on 13 July 2012
|
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Purchase of own shares. (4 pages) |
21 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (42 pages) |
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (42 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
16 August 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
8 July 2011 | Termination of appointment of Graham Smith as a director (1 page) |
8 July 2011 | Termination of appointment of Graham Smith as a director (1 page) |
10 May 2011 | Termination of appointment of Ian Morl as a director (1 page) |
10 May 2011 | Termination of appointment of Ian Morl as a director (1 page) |
10 February 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
27 October 2010 | Director's details changed for Gavin Anthony Styles on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Gavin Anthony Styles on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr David Joseph Martin on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Ian Michael Morl on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr David Joseph Martin on 30 September 2010 (2 pages) |
26 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
26 October 2010 | Termination of appointment of Gavin Styles as a director (1 page) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for Dr Graham Smith on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Ian Michael Morl on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
26 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Dr Graham Smith on 30 September 2010 (2 pages) |
26 October 2010 | Termination of appointment of Gavin Styles as a director (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham DL17 9EU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham DL17 9EU on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham DL17 9EU on 1 October 2010 (1 page) |
19 July 2010 | Director's details changed for Gavin Anthony Styles on 27 May 2010 (3 pages) |
19 July 2010 | Director's details changed for Gavin Anthony Styles on 27 May 2010 (3 pages) |
8 July 2010 | Appointment of Gavin Anthony Styles as a director (3 pages) |
8 July 2010 | Appointment of Gavin Anthony Styles as a director (3 pages) |
16 June 2010 | Appointment of Stephen Richard Tonks as a director (5 pages) |
16 June 2010 | Appointment of Stephen Richard Tonks as a director (5 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Resolutions
|
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (40 pages) |
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (40 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
30 September 2009 | Director appointed richard john dunkley (4 pages) |
30 September 2009 | Director appointed richard john dunkley (4 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
10 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
31 July 2009 | Director appointed gavin anthony styles (3 pages) |
31 July 2009 | Director appointed gavin anthony styles (3 pages) |
30 April 2009 | Appointment terminated director john dickenson (2 pages) |
30 April 2009 | Appointment terminated director john dickenson (2 pages) |
29 January 2009 | Director appointed graham smith (2 pages) |
29 January 2009 | Director appointed graham smith (2 pages) |
20 January 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
20 January 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (17 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (17 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from west cornforth ferryhill co durham DL17 9EU (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from west cornforth ferryhill co durham DL17 9EU (1 page) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
11 April 2008 | Director appointed david joseph martin (2 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
24 October 2007 | Return made up to 30/09/07; change of members
|
24 October 2007 | Return made up to 30/09/07; change of members
|
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
8 June 2007 | Ad 02/03/07--------- £ si [email protected]=120 £ ic 2334449/2334569 (2 pages) |
8 June 2007 | Ad 02/03/07--------- £ si [email protected]=120 £ ic 2334449/2334569 (2 pages) |
19 March 2007 | S-div 07/03/07 (1 page) |
19 March 2007 | S-div 07/03/07 (1 page) |
16 March 2007 | Ad 02/03/07--------- £ si [email protected]=1985 £ ic 2332464/2334449 (2 pages) |
16 March 2007 | Ad 02/03/07--------- £ si [email protected]=1985 £ ic 2332464/2334449 (2 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Resolutions
|
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
11 November 2006 | Return made up to 30/09/06; full list of members (15 pages) |
11 November 2006 | Return made up to 30/09/06; full list of members (15 pages) |
7 July 2006 | £ ic 2506602/2338602 09/06/06 £ sr 168000@1=168000 (1 page) |
7 July 2006 | £ ic 2338602/2317814 09/06/06 £ sr 20788@1=20788 (1 page) |
7 July 2006 | £ ic 2627952/2506602 09/06/06 £ sr 121350@1=121350 (1 page) |
7 July 2006 | £ ic 2338602/2317814 09/06/06 £ sr 20788@1=20788 (1 page) |
7 July 2006 | £ ic 2642602/2627952 09/06/06 £ sr 14650@1=14650 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | £ ic 2642602/2627952 09/06/06 £ sr 14650@1=14650 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | £ ic 2506602/2338602 09/06/06 £ sr 168000@1=168000 (1 page) |
7 July 2006 | £ ic 2627952/2506602 09/06/06 £ sr 121350@1=121350 (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
28 October 2005 | Group of companies' accounts made up to 3 April 2005 (20 pages) |
28 October 2005 | Group of companies' accounts made up to 3 April 2005 (20 pages) |
28 October 2005 | Group of companies' accounts made up to 3 April 2005 (20 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (17 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (17 pages) |
20 December 2004 | Group of companies' accounts made up to 28 March 2004 (19 pages) |
20 December 2004 | Group of companies' accounts made up to 28 March 2004 (19 pages) |
7 October 2004 | Return made up to 30/09/04; change of members (11 pages) |
7 October 2004 | Return made up to 30/09/04; change of members (11 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Group of companies' accounts made up to 30 March 2003 (19 pages) |
23 December 2003 | Group of companies' accounts made up to 30 March 2003 (19 pages) |
6 December 2003 | Resolutions
|
6 December 2003 | Resolutions
|
8 October 2003 | Return made up to 30/09/03; change of members
|
8 October 2003 | Return made up to 30/09/03; change of members
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (16 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (16 pages) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
6 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
28 November 2000 | £ ic 2923252/2657252 30/10/00 £ sr 266000@1=266000 (1 page) |
28 November 2000 | £ ic 2923252/2657252 30/10/00 £ sr 266000@1=266000 (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
24 October 2000 | Full group accounts made up to 26 March 2000 (19 pages) |
24 October 2000 | Full group accounts made up to 26 March 2000 (19 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (14 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (14 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
12 October 1999 | Full group accounts made up to 28 March 1999 (19 pages) |
12 October 1999 | Full group accounts made up to 28 March 1999 (19 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (11 pages) |
15 October 1998 | Full group accounts made up to 29 March 1998 (19 pages) |
15 October 1998 | Full group accounts made up to 29 March 1998 (19 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (13 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (13 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
27 November 1997 | Full group accounts made up to 30 March 1997 (19 pages) |
27 November 1997 | Full group accounts made up to 30 March 1997 (19 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
21 January 1997 | Memorandum and Articles of Association (23 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Memorandum and Articles of Association (23 pages) |
21 January 1997 | Resolutions
|
29 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (9 pages) |
28 December 1995 | Full group accounts made up to 26 March 1995 (17 pages) |
28 December 1995 | Full group accounts made up to 26 March 1995 (17 pages) |
20 October 1995 | Return made up to 30/09/95; no change of members
|
20 October 1995 | Return made up to 30/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
20 December 1994 | Full accounts made up to 29 March 1994 (17 pages) |
20 December 1994 | Full accounts made up to 29 March 1994 (17 pages) |
20 December 1994 | Full accounts made up to 29 March 1994 (17 pages) |
6 October 1994 | Return made up to 30/09/94; full list of members (8 pages) |
6 October 1994 | Return made up to 30/09/94; full list of members (8 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
6 October 1993 | Return made up to 30/09/93; no change of members
|
6 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
6 October 1993 | Return made up to 30/09/93; no change of members
|
6 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
6 October 1993 | Secretary's particulars changed (2 pages) |
6 October 1993 | Secretary's particulars changed (2 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
13 October 1992 | Return made up to 30/09/92; no change of members (7 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
13 October 1992 | Return made up to 30/09/92; no change of members (7 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |
23 October 1991 | Return made up to 19/10/91; full list of members (7 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |
23 October 1991 | Return made up to 19/10/91; full list of members (7 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (20 pages) |
9 September 1991 | £ ic 3103252/2923252 29/08/91 £ sr 180000@1=180000 (1 page) |
9 September 1991 | Resolutions
|
9 September 1991 | £ ic 3103252/2923252 29/08/91 £ sr 180000@1=180000 (1 page) |
9 September 1991 | Resolutions
|
1 November 1990 | Return made up to 19/10/90; full list of members (5 pages) |
1 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
1 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
1 November 1990 | Return made up to 19/10/90; full list of members (5 pages) |
1 November 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
11 December 1989 | New director appointed (3 pages) |
11 December 1989 | New director appointed (3 pages) |
25 October 1989 | Return made up to 02/10/89; full list of members (4 pages) |
25 October 1989 | Return made up to 02/10/89; full list of members (4 pages) |
25 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
25 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
25 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
12 April 1989 | Particulars of contract relating to shares (3 pages) |
12 April 1989 | Particulars of contract relating to shares (3 pages) |
15 March 1989 | Memorandum and Articles of Association (36 pages) |
15 March 1989 | Memorandum and Articles of Association (36 pages) |
10 March 1989 | Nc inc already adjusted (1 page) |
10 March 1989 | Nc inc already adjusted (1 page) |
27 February 1989 | Resolutions
|
27 February 1989 | Resolutions
|
18 February 1989 | Memorandum and Articles of Association (11 pages) |
18 February 1989 | Memorandum and Articles of Association (11 pages) |
5 February 1989 | New director appointed (2 pages) |
5 February 1989 | New director appointed (2 pages) |
24 January 1989 | Company name changed copeprivate LIMITED\certificate issued on 25/01/89 (2 pages) |
24 January 1989 | Company name changed copeprivate LIMITED\certificate issued on 25/01/89 (2 pages) |
24 August 1988 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1988 | Incorporation (9 pages) |
14 June 1988 | Incorporation (9 pages) |