Haltwhistle
Northumberland
NE49 9PE
Director Name | Mr John Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Grove Park Crescent Gosforth Newcastle Upon Tyne NE3 1BP |
Director Name | Mr Dennis Christopher Hutchinson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Grange Cottage Ryton Tyne & Wear NE40 3UN |
Secretary Name | Mrs Hazel Marie Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1999(10 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadow View Haltwhistle Northumberland NE49 9PE |
Director Name | Mr Ian Nigel Corp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Hilda's Road Harrogate North Yorkshire HG2 8JY |
Director Name | Peter John Fowler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 22 Blendon Drive Bexley Kent DA5 3AB |
Secretary Name | Pamela Margaret Corp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | No 7 Devonshire Green Marton Le Moor Ripon Yorkshire HG4 5DL |
Director Name | Darren Robert Powell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 5 Littlethorpe Close Killinghall Moor Harrogate Yorkshire HG3 2SX |
Registered Address | 245 Dukesway Team Valley Trading Esta Gateshead Tyne & Wear NE11 0PZ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | John Holland 100.00% Ordinary |
---|
Latest Accounts | 26 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
23 September 1997 | Delivered on: 2 October 1997 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27TH june 1997 including any modification or replacement thereof. Particulars: A custom built, free standing cold storage unit encompassing a total floor area of approximately 2,500 square feet with the panels doors and ancillary items installed by panel form (northern) limited and refrigeration plant and machinery installed by J.P. southern (refrigeration). See the mortgage charge document for full details. Outstanding |
---|---|
2 July 1996 | Delivered on: 5 July 1996 Satisfied on: 10 March 2001 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture deed 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 |
27 January 1995 | Delivered on: 6 February 1995 Satisfied on: 10 March 2001 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 1990 | Delivered on: 12 November 1990 Satisfied on: 10 March 2001 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or c & c fruit company limited 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 |
23 February 1990 | Delivered on: 27 February 1990 Satisfied on: 12 June 1996 Persons entitled: Banco Exterior UK Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
28 November 2023 | Accounts for a dormant company made up to 26 April 2023 (5 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 27 April 2022 (6 pages) |
26 January 2022 | Accounts for a dormant company made up to 28 April 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 29 April 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 1 May 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 25 April 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 26 April 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 26 April 2016 (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 26 April 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 26 April 2015 (6 pages) |
5 February 2016 | Accounts for a dormant company made up to 26 April 2015 (6 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 April 2015 | Accounts for a dormant company made up to 26 April 2014 (6 pages) |
17 April 2015 | Accounts for a dormant company made up to 26 April 2014 (6 pages) |
19 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
15 July 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Director's details changed for Mr John Holland on 1 April 2011 (2 pages) |
22 May 2013 | Director's details changed for Mr John Holland on 1 April 2011 (2 pages) |
22 May 2013 | Director's details changed for Mr John Holland on 1 April 2011 (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 2 May 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 2 May 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 2 May 2010 (6 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
16 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 June 2008 | Return made up to 14/07/07; full list of members (4 pages) |
30 June 2008 | Return made up to 14/07/07; full list of members (4 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 14/07/05; full list of members (2 pages) |
14 June 2006 | Return made up to 14/07/05; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
6 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
6 February 2006 | Full accounts made up to 30 April 2005 (9 pages) |
1 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
7 December 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 December 2004 | Return made up to 14/07/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 26 April 2003 (9 pages) |
25 February 2004 | Full accounts made up to 26 April 2003 (9 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members
|
23 July 2003 | Return made up to 14/07/03; full list of members
|
5 March 2003 | Full accounts made up to 27 April 2002 (9 pages) |
5 March 2003 | Full accounts made up to 27 April 2002 (9 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 28 April 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 28 April 2001 (6 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members
|
17 July 2001 | Return made up to 14/07/01; full list of members
|
15 June 2001 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 2001 | Declaration of mortgage charge released/ceased (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Accounts for a small company made up to 29 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 29 April 2000 (6 pages) |
11 July 2000 | Return made up to 14/07/00; full list of members
|
11 July 2000 | Return made up to 14/07/00; full list of members
|
24 September 1999 | Return made up to 14/07/99; full list of members
|
24 September 1999 | Return made up to 14/07/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page) |
7 April 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
7 April 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | £ ic 1000/500 31/01/97 £ sr 500@1=500 (1 page) |
13 February 1997 | £ ic 1000/500 31/01/97 £ sr 500@1=500 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
13 August 1996 | Full accounts made up to 31 May 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 May 1996 (15 pages) |
29 July 1996 | Return made up to 14/07/96; no change of members
|
29 July 1996 | Return made up to 14/07/96; no change of members
|
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 35 ballards lane london N3 1XW (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 35 ballards lane london N3 1XW (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |