Darllington
County Durham
DL1 5JG
Secretary Name | Ms Diane May Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(8 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 80 Victoria Road Darllington County Durham DL1 5JG |
Director Name | Deborah Anne Robinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 20 Chestnut End Bicester Oxfordshire OX6 9XP |
Secretary Name | Robert John Harsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Temple Manor House The Lawns Brill Aylesbury Buckinghamshire HP18 9SN |
Secretary Name | Deborah Anne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 20 Chestnut End Bicester Oxfordshire OX6 9XP |
Secretary Name | TSM Co Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1996) |
Correspondence Address | Halcyon House Unit 9, Glebe Farm, Turweston Brackley Northamptonshire NN13 5JE |
Registered Address | 80 Victoria Road Darllington County Durham DL1 5JG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Mr Christopher Richard Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £432,421 |
Cash | £29 |
Current Liabilities | £68,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
2 July 2007 | Delivered on: 5 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at the millbank arms church street well bedale north yorkshire. Outstanding |
---|---|
24 February 2004 | Delivered on: 28 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: The f/h property k/a the green dragon public house, exelby, bedale, north yorkshire, DL8 2HA, t/n nyk 70107. Outstanding |
24 February 2004 | Delivered on: 27 February 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 |
17 March 1998 | Delivered on: 23 March 1998 Satisfied on: 1 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/17 stainbeck lane leeds west yorkshire. Fully Satisfied |
23 March 1992 | Delivered on: 8 April 1992 Satisfied on: 23 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings 16/18 stainbeck lane allerton leeds west yorkshire described in a lease dated 20/08/1986 the benefit of all covenants plant machinery fixtures and fittings (see form 395 for details). Fully Satisfied |
4 November 1991 | Delivered on: 19 November 1991 Satisfied on: 23 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Director's details changed for Christopher Wade on 6 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Christopher Wade on 6 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Secretary's change of particulars / diane hibberd / 04/05/2009 (2 pages) |
5 May 2009 | Secretary's change of particulars / diane hibberd / 04/05/2009 (2 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
11 February 2009 | Secretary's change of particulars / diane hibberd / 30/06/2007 (1 page) |
11 February 2009 | Director's change of particulars / christopher wade / 30/06/2007 (1 page) |
11 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
11 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / christopher wade / 30/06/2007 (1 page) |
11 February 2009 | Secretary's change of particulars / diane hibberd / 30/06/2007 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from the green dragon high row exelby bedale north yorkshire DL8 2HA (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from the green dragon high row exelby bedale north yorkshire DL8 2HA (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Return made up to 04/04/07; no change of members (6 pages) |
21 April 2007 | Return made up to 04/04/07; no change of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members
|
8 May 2006 | Return made up to 04/04/06; full list of members
|
3 August 2005 | Return made up to 04/04/05; full list of members
|
3 August 2005 | Return made up to 04/04/05; full list of members
|
10 June 2004 | Return made up to 04/04/04; full list of members
|
10 June 2004 | Return made up to 04/04/04; full list of members
|
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: head for the border leeds LTD 16-18 stainbeck lane leeds LS7 3QY (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: head for the border leeds LTD 16-18 stainbeck lane leeds LS7 3QY (1 page) |
6 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
5 May 2002 | Return made up to 04/04/02; full list of members
|
5 May 2002 | Return made up to 04/04/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2001 | Return made up to 04/04/01; full list of members
|
2 May 2001 | Return made up to 04/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1998 | Return made up to 04/04/98; no change of members (6 pages) |
7 July 1998 | Return made up to 04/04/98; no change of members (6 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Accounts for a small company made up to 29 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 29 March 1997 (5 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
30 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: halcyon house 5 london road bicester oxon OX6 7BU (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: halcyon house 5 london road bicester oxon OX6 7BU (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
30 January 1997 | Accounts for a small company made up to 30 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 30 March 1996 (6 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
15 May 1996 | Return made up to 04/04/96; no change of members
|
15 May 1996 | Return made up to 04/04/96; no change of members
|
10 May 1996 | Company name changed the food & beverage company limi ted\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed the food & beverage company limi ted\certificate issued on 13/05/96 (2 pages) |
8 February 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 1 April 1995 (7 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: elms house telford road bicester oxon OX6 0TZ (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: elms house telford road bicester oxon OX6 0TZ (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Return made up to 04/04/95; change of members (6 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Return made up to 04/04/95; change of members (6 pages) |