High Street Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Director Name | Valerie Margaret Gibbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(6 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Secretary Name | Valerie Margaret Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1994(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Director Name | Mr Gregory John Joshua Gibbs |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(35 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Director Name | Miss Philippa Jane Gibbs |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(35 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Secretary Name | Gary Mark Langridge Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 212b Kiln Road Thundersley Essex SS7 1SL |
Website | arrowcommercial.co.uk |
---|---|
Telephone | 0191 3759337 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Witton-le-Wear |
Ward | Weardale |
Built Up Area | Witton-le-Wear |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mrs Valerie Margaret Gibbs 50.00% Ordinary |
---|---|
50 at £1 | Philip Gibbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,318 |
Cash | £7,552 |
Current Liabilities | £460,316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
15 May 2009 | Delivered on: 23 May 2009 Satisfied on: 25 November 2015 Persons entitled: National Westminster 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: 4 west view fulwell sunderland tyne & wear t/no TY173700 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 January 2004 | Delivered on: 12 February 2004 Satisfied on: 10 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as hilton court, camberwell way, doxford international business park, sunderland, tyne & wear. Fully Satisfied |
26 June 2001 | Delivered on: 11 July 2001 Satisfied on: 11 March 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 June 2010 | Delivered on: 10 June 2010 Satisfied on: 25 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 station road, witton le wear county durham t/no. DU317058 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance. Fully Satisfied |
23 November 2000 | Delivered on: 29 November 2000 Satisfied on: 11 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the etherley institute 121 low etherley road bishop auckland county durham t/n DU236629. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 May 2009 | Delivered on: 23 May 2009 Persons entitled: National Westminster 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: 9 featherstone road newton hall durham t/no DU169353 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 May 2009 | Delivered on: 23 May 2009 Persons entitled: National Westminster 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: 28 dickens way crook county durham t/no DU288559 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on or near camberwell way doxford park sunderland t/n TY438625, TY41643 and TY431596. 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. Outstanding |
7 April 2005 | Delivered on: 9 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 azure court camberwell way doxford international business park sunderland tyne and wear. Outstanding |
23 January 2004 | Delivered on: 31 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjoining 3 high street, witton le wear, bishop auckland, DL14 0XA. Outstanding |
7 August 2015 | Delivered on: 27 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H t/no TY59613. Outstanding |
17 July 2009 | Delivered on: 23 July 2009 Persons entitled: National Westminster 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: 35 derwent avenue, crook, co durham t/no DU167861 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge 022831980013, created on 28 February 2020 (7 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Satisfaction of charge 10 in full (2 pages) |
18 April 2016 | Satisfaction of charge 10 in full (2 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 November 2015 | Satisfaction of charge 11 in full (1 page) |
25 November 2015 | Satisfaction of charge 9 in full (2 pages) |
25 November 2015 | Satisfaction of charge 9 in full (2 pages) |
25 November 2015 | Satisfaction of charge 11 in full (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Registration of charge 022831980012, created on 7 August 2015 (9 pages) |
27 August 2015 | Registration of charge 022831980012, created on 7 August 2015 (9 pages) |
27 August 2015 | Registration of charge 022831980012, created on 7 August 2015 (9 pages) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 December 2007 | Director's particulars changed (1 page) |
29 December 2007 | Director's particulars changed (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 May 2007 | Return made up to 02/04/07; no change of members
|
9 May 2007 | Return made up to 02/04/07; no change of members
|
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Return made up to 02/04/06; full list of members
|
4 May 2006 | Return made up to 02/04/06; full list of members
|
6 April 2006 | Registered office changed on 06/04/06 from: 1 high street witton le wear bishop auckland co durham DL14 0AX (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 1 high street witton le wear bishop auckland co durham DL14 0AX (1 page) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
9 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
29 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
10 July 1997 | Return made up to 13/04/97; no change of members
|
10 July 1997 | Return made up to 13/04/97; no change of members
|
2 February 1997 | Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
1 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 July 1995 | Return made up to 13/04/95; full list of members
|
18 July 1995 | Return made up to 13/04/95; full list of members
|
12 October 1988 | Company name changed\certificate issued on 12/10/88 (2 pages) |
12 October 1988 | Company name changed\certificate issued on 12/10/88 (2 pages) |
13 September 1988 | Memorandum and Articles of Association (11 pages) |
13 September 1988 | Memorandum and Articles of Association (11 pages) |
2 August 1988 | Incorporation (9 pages) |
2 August 1988 | Incorporation (9 pages) |