Bishop Auckland
Co. Durham
DL14 6XB
Director Name | Mr Paul Redfern |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Longfield Road South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XB |
Director Name | Mr Jack Watson Redfern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months (resigned 14 November 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 24 Longfield Road South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XB |
Secretary Name | Mrs Nelia Dorothy Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 1996) |
Role | Company Director |
Correspondence Address | 5 Highcliffe Edge Winston Darlington County Durham DL2 3RX |
Website | redfernbuildingservicesdl14.co.u |
---|
Registered Address | 24 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Jack Watson Redfern 50.00% Ordinary |
---|---|
500 at £1 | Paul Redfern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,647 |
Cash | £94,692 |
Current Liabilities | £138,021 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Jack Watson Redfern Classification: A registered charge Particulars: Land on the west side of 22 longfield road bishop auckland, co. Durham t/no. DU344592. Outstanding |
---|---|
21 February 1992 | Delivered on: 2 March 1992 Satisfied on: 6 December 2000 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: Plots 1 and 2 oakenshaw site, crook, durham title nos. DU98064 and DU170206. Fully Satisfied |
4 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
19 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
5 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
19 December 2016 | Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages) |
19 December 2016 | Secretary's details changed for Paul Redfern on 30 November 2016 (1 page) |
19 December 2016 | Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages) |
19 December 2016 | Director's details changed for Jack Watson Redfern on 30 November 2016 (2 pages) |
19 December 2016 | Secretary's details changed for Paul Redfern on 30 November 2016 (1 page) |
19 December 2016 | Director's details changed for Jack Watson Redfern on 30 November 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Paul Redfern on 30 November 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 February 2016 | Registered office address changed from Construction House 58 North Bondgate Bishop Auckland County Durham DL14 7PG to 24 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Construction House 58 North Bondgate Bishop Auckland County Durham DL14 7PG to 24 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 2 February 2016 (1 page) |
2 April 2015 | Registration of charge 024655920002, created on 31 March 2015 (20 pages) |
2 April 2015 | Registration of charge 024655920002, created on 31 March 2015 (20 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Paul Redfern on 1 February 2010 (1 page) |
2 March 2010 | Director's details changed for Paul Redfern on 1 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Paul Redfern on 1 February 2010 (1 page) |
2 March 2010 | Director's details changed for Jack Watson Redfern on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Paul Redfern on 1 February 2010 (1 page) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Paul Redfern on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Redfern on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Jack Watson Redfern on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jack Watson Redfern on 2 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 September 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 September 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 June 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
3 June 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Return made up to 31/01/08; no change of members (7 pages) |
14 April 2008 | Return made up to 31/01/08; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Return made up to 31/01/06; full list of members
|
12 February 2007 | Return made up to 31/01/06; full list of members
|
12 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members
|
25 February 2005 | Return made up to 31/01/05; full list of members
|
25 November 2004 | Section 394 (1 page) |
25 November 2004 | Section 394 (1 page) |
4 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
4 May 2004 | Return made up to 31/01/04; full list of members (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
31 December 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
31 December 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 March 2002 | Return made up to 31/01/02; full list of members
|
6 March 2002 | Return made up to 31/01/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 31/01/01; full list of members
|
6 April 2001 | Return made up to 31/01/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 February 1998 | Return made up to 31/01/98; no change of members
|
20 February 1998 | Return made up to 31/01/98; no change of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: construction house caroline street bishop auckland county durham DL14 6JB (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: construction house caroline street bishop auckland county durham DL14 6JB (1 page) |
14 March 1997 | Return made up to 31/01/97; full list of members
|
14 March 1997 | Return made up to 31/01/97; full list of members
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
25 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 May 1996 | Return made up to 31/01/96; no change of members (4 pages) |
15 May 1996 | Return made up to 31/01/96; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |