Salters Lane
Sedgefield Co Durham
TS21 3EE
Director Name | Beatrice Bolam |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 March 2015) |
Role | Secretary |
Correspondence Address | 72 Garmondsway Road West Cornforth Ferryhill County Durham DL17 9HD |
Secretary Name | Beatrice Bolam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 72 Garmondsway Road West Cornforth Ferryhill County Durham DL17 9HD |
Telephone | 01740 621122 |
---|---|
Telephone region | Sedgefield |
Registered Address | Sedgefield Industrial Estate Salters Lane Sedgefield Co Durham TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
65k at £1 | Mr George Bolam 50.00% Ordinary |
---|---|
65k at £1 | Mrs Beatrice Bolam 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,578,634 |
Gross Profit | £2,302,672 |
Net Worth | £1,661,669 |
Cash | £75,500 |
Current Liabilities | £1,194,553 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
15 July 1997 | Delivered on: 16 July 1997 Persons entitled: Midland 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. Outstanding |
---|---|
9 February 1995 | Delivered on: 14 February 1995 Persons entitled: Midland 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 east side of salters lane sedgefield. Outstanding |
15 December 1994 | Delivered on: 23 December 1994 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
14 February 1990 | Delivered on: 20 February 1990 Satisfied on: 12 June 2009 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 |
14 February 1990 | Delivered on: 20 February 1990 Satisfied on: 16 June 1995 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: Land on east side of salters lane sedgefield durham title no: du 111022 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 2023 | Amended full accounts made up to 28 February 2022 (26 pages) |
---|---|
21 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
19 October 2022 | Full accounts made up to 28 February 2022 (27 pages) |
12 July 2022 | Satisfaction of charge 5 in full (4 pages) |
12 July 2022 | Satisfaction of charge 3 in full (4 pages) |
12 July 2022 | Satisfaction of charge 4 in full (4 pages) |
2 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 28 February 2021 (27 pages) |
27 February 2021 | Full accounts made up to 29 February 2020 (26 pages) |
26 January 2021 | Director's details changed for George Bolam on 26 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
17 January 2020 | Full accounts made up to 28 February 2019 (27 pages) |
10 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
27 November 2018 | Full accounts made up to 28 February 2018 (24 pages) |
7 February 2018 | Notification of George Bolam as a person with significant control on 6 April 2016 (2 pages) |
7 February 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
31 August 2017 | Full accounts made up to 28 February 2017 (24 pages) |
31 August 2017 | Full accounts made up to 28 February 2017 (24 pages) |
24 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
24 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
24 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
24 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
24 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
24 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
14 November 2016 | Full accounts made up to 29 February 2016 (23 pages) |
14 November 2016 | Full accounts made up to 29 February 2016 (23 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 July 2015 | Full accounts made up to 28 February 2015 (19 pages) |
28 July 2015 | Full accounts made up to 28 February 2015 (19 pages) |
21 July 2015 | Termination of appointment of Beatrice Bolam as a secretary on 23 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Beatrice Bolam as a secretary on 23 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Beatrice Bolam as a director on 23 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Beatrice Bolam as a director on 23 March 2015 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 June 2014 | Full accounts made up to 28 February 2014 (18 pages) |
23 June 2014 | Full accounts made up to 28 February 2014 (18 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 June 2013 | Full accounts made up to 28 February 2013 (19 pages) |
11 June 2013 | Full accounts made up to 28 February 2013 (19 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 29 February 2012 (20 pages) |
29 August 2012 | Full accounts made up to 29 February 2012 (20 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
4 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 28 February 2010 (21 pages) |
27 October 2010 | Full accounts made up to 28 February 2010 (21 pages) |
22 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
22 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
7 August 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
29 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
29 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
25 July 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | £ nc 100000/200000 30/09/97 (1 page) |
26 October 1997 | £ nc 100000/200000 30/09/97 (1 page) |
26 October 1997 | Ad 30/09/97--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages) |
26 October 1997 | Ad 30/09/97--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
2 January 1992 | Return made up to 31/12/91; full list of members (5 pages) |
8 August 1988 | Incorporation (15 pages) |
8 August 1988 | Incorporation (15 pages) |