Snows Green Road
Shotley Bridge
County Durham
DH8 0EW
Director Name | Mrs Lynne Black |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snows Green House Snows Green Road Shotley Bridge County Durham DH8 0EW |
Director Name | Mrs Jill McElrue |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | H&S Officer & Estimator |
Country of Residence | England |
Correspondence Address | 5 Grassholme Close Burnside Estate Consett Co. Durham DH8 7UL |
Director Name | Mrs Caroline Stewart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Grassholme Close Burnside Estate Consett Co. Durham DH8 7UL |
Secretary Name | Mrs Caroline Stewart |
---|---|
Status | Current |
Appointed | 13 January 2015(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Grassholme Close Burnside Estate Consett Co. Durham DH8 7UL |
Secretary Name | Mrs Lynne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(1 year after company formation) |
Appointment Duration | 23 years, 10 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snows Green House Snows Green Road Shotley Bridge County Durham DH8 0EW |
Website | daveblackconstructionltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 582727 |
Telephone region | Consett |
Registered Address | Unit 77 Consett Business Park Villa Real Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
40 at £1 | Mr David Stewart Black 40.00% Ordinary |
---|---|
40 at £1 | Mrs Lynne Black 40.00% Ordinary |
10 at £1 | Caroline Stewart 10.00% Ordinary |
10 at £1 | Jill Mcelrue 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,038 |
Cash | £7,384 |
Current Liabilities | £97,108 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
5 September 2011 | Delivered on: 13 September 2011 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
14 January 2010 | Delivered on: 22 January 2010 Satisfied on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb:dave black construction LTD and numbered 21885468 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
18 September 2023 | Director's details changed for Mrs. Jill Mcelrue on 10 September 2023 (2 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 August 2022 | Notification of a person with significant control statement (2 pages) |
4 August 2022 | Cessation of David Stewart Black as a person with significant control on 4 August 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
7 December 2021 | Satisfaction of charge 2 in full (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
18 September 2019 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 March 2015 | Director's details changed for Mrs Lynne Black on 13 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Lynne Black on 13 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 January 2015 | Appointment of Mrs. Jill Mcelrue as a director on 13 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Lynne Black as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Appointment of Mrs. Jill Mcelrue as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs. Caroline Stewart as a secretary on 13 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Lynne Black as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Appointment of Mrs. Caroline Stewart as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs. Caroline Stewart as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mrs. Caroline Stewart as a secretary on 13 January 2015 (2 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 January 2014 | Registered office address changed from Unit 36 Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Unit 36 Derwentside Business Park Villa Real Consett County Durham DH8 6BP on 15 January 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Satisfaction of charge 1 in full (2 pages) |
11 June 2013 | Satisfaction of charge 1 in full (2 pages) |
18 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 April 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Lynne Black on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Lynne Black on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David Stewart Black on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Lynne Black on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David Stewart Black on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David Stewart Black on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 March 2005 | Return made up to 01/03/05; full list of members
|
4 March 2005 | Return made up to 01/03/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
31 October 2002 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
31 October 2002 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: holly cottage church bank shotley bridge consett co durham DH8 onw (1 page) |
21 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: holly cottage church bank shotley bridge consett co durham DH8 onw (1 page) |
21 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 December 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
14 December 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 March 1997 | Return made up to 09/03/97; full list of members
|
14 March 1997 | Return made up to 09/03/97; full list of members
|
28 February 1997 | Registered office changed on 28/02/97 from: dunelm library terrace catchgate, stanley co. Durham DH9 8HR (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: dunelm library terrace catchgate, stanley co. Durham DH9 8HR (1 page) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 09/03/95; full list of members (6 pages) |