Hurworth
Darlington
County Durham
DL2 2AA
Director Name | Mr Eric Donald Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Secretary Name | Mr Eric Donald Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Website | box-clothing.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 37-38 Market Street Ferryhill DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Eric Donald Williams 33.33% Ordinary |
---|---|
34 at £1 | Mr Cyril Williams 33.33% Ordinary |
32 at £1 | Rose Trading Company LTD 31.37% Ordinary |
1 at £1 | Eric Donald Williams 0.98% Ordinary Non Voting |
1 at £1 | Mr Cyril Williams 0.98% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £334,114 |
Cash | £224 |
Current Liabilities | £246,682 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
5 January 2017 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 March 2002 | Delivered on: 19 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 84 high street redcar cleveland t/n CE26670. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 February 2000 | Delivered on: 11 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-15 queen square middlesborugh. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 April 1991 | Delivered on: 30 April 1991 Satisfied on: 5 May 2000 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. Fully Satisfied |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
13 May 2020 | Registered office address changed from 9/15 Queens Square Middlesbrough Cleveland TS2 1AA to 37-38 Market Street Ferryhill DL17 8JH on 13 May 2020 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
13 November 2018 | Satisfaction of charge 023894360004 in full (1 page) |
13 November 2018 | Satisfaction of charge 2 in full (2 pages) |
13 November 2018 | Satisfaction of charge 3 in full (2 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 May 2018 | Notification of Eric Donald Williams as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
5 January 2017 | Registration of charge 023894360004, created on 5 January 2017 (42 pages) |
5 January 2017 | Registration of charge 023894360004, created on 5 January 2017 (42 pages) |
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 March 2014 | Registered office address changed from Unit 9/10 Easter Park Barton Road Middlesbrough TS2 1RY England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Unit 9/10 Easter Park Barton Road Middlesbrough TS2 1RY England on 12 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
26 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Register inspection address has been changed (1 page) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Register(s) moved to registered inspection location (1 page) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Registered office address changed from 9-15 Queens Square Middlesbrough TS2 1AA on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Registered office address changed from 9-15 Queens Square Middlesbrough TS2 1AA on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 May 2005 | Return made up to 25/05/05; full list of members
|
27 May 2005 | Return made up to 25/05/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 October 2004 | £ ic 102/70 28/06/04 £ sr 32@1=32 (1 page) |
6 October 2004 | £ ic 102/70 28/06/04 £ sr 32@1=32 (1 page) |
19 August 2004 | Return made up to 25/05/04; full list of members (8 pages) |
19 August 2004 | Return made up to 25/05/04; full list of members (8 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 May 2003 | Return made up to 25/05/03; full list of members (8 pages) |
24 May 2003 | Return made up to 25/05/03; full list of members (8 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 25/05/02; full list of members (8 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 37 market street ferryhill co.durham DL17 8JH (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 37 market street ferryhill co.durham DL17 8JH (1 page) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 May 2000 | Return made up to 25/05/00; full list of members (8 pages) |
25 May 2000 | Return made up to 25/05/00; full list of members (8 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Ad 03/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 August 1999 | Ad 03/08/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
20 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 25/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 August 1997 | Director's particulars changed (2 pages) |
11 August 1997 | Director's particulars changed (2 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 25/05/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 June 1995 | Secretary's particulars changed (2 pages) |
14 June 1995 | Secretary's particulars changed (2 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 May 1994 (12 pages) |
16 May 1995 | Full accounts made up to 31 May 1994 (12 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1989 | Wd 04/09/89 ad 08/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1989 | Wd 04/09/89 ad 08/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1989 | Incorporation (15 pages) |
25 May 1989 | Incorporation (15 pages) |