Darlington
Co. Durham
DL3 7EH
Director Name | Mrs Sarah Bradley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2018(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Mr Phillip Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 January 2017) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Monastery Gardens Shepshed Leicestershire LE12 9FQ |
Secretary Name | Sharon Julie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | 26 Monastery Gardens Shepshed Leicestershire LE12 9FQ |
Director Name | Mrs Tracy Rivers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington DL3 7EH |
Website | www.blazewear.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4757510 |
Telephone region | Unknown |
Registered Address | 43 Coniscliffe Road Darlington DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Phillip Shaw 51.00% Ordinary |
---|---|
49 at £1 | Sharon Julie Shaw 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,872 |
Cash | £30,547 |
Current Liabilities | £123,304 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
25 June 2018 | Delivered on: 6 July 2018 Persons entitled: Nicholas Philip Bradley Sarah Bradley Classification: Fixed and floating charge Secured details: All sums due or to become due. Particulars: All assetd of blazewear LTD including stock held. Outstanding |
---|---|
28 April 2011 | Delivered on: 12 May 2011 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: F/H unit 13 SQ2 bishop meadow road loughborough leicestershire. Outstanding |
18 July 2008 | Delivered on: 22 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 October 2017 | Resolutions
|
---|---|
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Appointment of Mr Nicholas Philip Bradley as a director on 20 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from PO Box DL3 7EH 43 Coniscliffe Road Darlington County Durham DL3 7EH United Kingdom to 43 Coniscliffe Road Darlington DL3 7EH on 19 September 2017 (1 page) |
4 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
25 March 2017 | Resolutions
|
24 January 2017 | Termination of appointment of Phillip Shaw as a director on 13 January 2017 (1 page) |
24 January 2017 | Appointment of Mrs Tracy Rivers as a director on 13 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from Unit 13 Sq2 Aerodrome Close Bishop Meadow Road Loughborough Leicestershire LE11 5RJ England to PO Box DL3 7EH 43 Coniscliffe Road Darlington County Durham DL3 7EH on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Sharon Julie Shaw as a secretary on 13 January 2017 (1 page) |
30 November 2016 | Secretary's details changed for Sharon Julie Shaw on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Mr Phillip Shaw on 30 November 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 May 2015 | Registered office address changed from 13 Glenmore Avenue Shepshed Loughborough Leicester Leicestershire LE12 9LQ to Unit 13 Sq2 Aerodrome Close Bishop Meadow Road Loughborough Leicestershire LE11 5RJ on 11 May 2015 (1 page) |
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Phillip Shaw on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Phillip Shaw on 6 February 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
3 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
26 January 2004 | Return made up to 06/02/04; full list of members (6 pages) |
5 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
23 October 2000 | Ad 01/05/99--------- £ si 98@1 (2 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
29 January 1998 | Return made up to 06/02/98; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: 30 linley avenue shepshed nr loughborough leicestershire LE12 9HJ (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
29 January 1996 | Return made up to 06/02/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 February 1990 | Incorporation (13 pages) |