Tow Law
Bishop Auckland
County Durham
DL13 4ET
Director Name | Mr Alistair Law |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | John Stephen Bass |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Croft On Tees Darlington DL2 2SX |
Director Name | Anthony John Carroll |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farm Bishop Auckland County Durham |
Director Name | John George Lumsden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Russell Street Waterhouses Durham County Durham DH7 9AR |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 25 years, 8 months (resigned 28 April 2017) |
Role | Director (Managing) |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland Tyne & Wear SR3 3TQ |
Director Name | John Hayton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 1996) |
Role | Company Director |
Correspondence Address | 6 Flass Terrace Esh Winning Durham County Durham DH7 9QA |
Secretary Name | John George Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Russell Street Waterhouses Durham County Durham DH7 9AR |
Secretary Name | John Stephen Bass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Croft On Tees Darlington DL2 2SX |
Director Name | Jack Dobson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1996) |
Role | Business Development Director |
Correspondence Address | 9 Thorntree Road Northallerton Darlington North Yorkshire DL6 1QE |
Director Name | Frederick Charles Gressman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Merlin Court Esh Winning County Durham DH7 9JT |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 October 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 October 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | David Thompson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 July 2016) |
Role | Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 56 Proctor Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3DX |
Director Name | Philip John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2006) |
Role | Civil Engineer |
Correspondence Address | 11 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7EY |
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 July 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Earlswood Park Gateshead Tyne & Wear NE9 6AW |
Director Name | Steven Conn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dane Law Great Lumley Chester Le Street Durham DH3 4LU |
Director Name | Paul Watson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lime Crescent Normanby Middlesbrough Cleveland TS6 0BU |
Director Name | William Robert Mc Cafferty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Marwood Grove Oakerside Park Peterlee Durham SR8 1NN |
Director Name | Mr David Pratt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenmount Houghton Le Spring Tyne & Wear DH4 5FB |
Director Name | Mr Martin John Laverick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Orchard Grove Stanley DH9 8NY |
Director Name | Mr Michael Philip Henderson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Paddock Waterhouses Durham DH7 9AW |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lismore Close Rothwell Leeds LS26 0WE |
Secretary Name | Mr Andrew Edward Radcliffe |
---|---|
Status | Resigned |
Appointed | 25 October 2010(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Graham Anthony Morgan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Stephen Leadbitter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr David John Halfacre |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Simon David Phillips |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Andrew Laurence Joseph Gawthorpe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Website | eshgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 752673 |
Telephone region | Galashiels |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
978.2k at £1 | Esh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £253,114,000 |
Gross Profit | £21,518,000 |
Net Worth | £21,453,000 |
Cash | £23,402,000 |
Current Liabilities | £48,817,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 January 1993 | Delivered on: 21 January 1993 Satisfied on: 28 August 2014 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £63077.48 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and all sums payable under the insurance. Fully Satisfied |
---|---|
4 April 1991 | Delivered on: 9 April 1991 Satisfied on: 28 August 2014 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: 64 durham rd esh winning co durham. Fully Satisfied |
22 September 1991 | Delivered on: 13 March 1991 Satisfied on: 28 August 2014 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: Land and property at esh winning co: durham. Fully Satisfied |
22 September 1991 | Delivered on: 13 March 1991 Satisfied on: 28 August 2014 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: 14 brendon road esh winning co durham. Fully Satisfied |
22 September 1991 | Delivered on: 13 March 1991 Satisfied on: 19 May 1993 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: Land to north of 31 & 32 hamilton row waterhouse co durham. Fully Satisfied |
22 September 1991 | Delivered on: 13 March 1991 Satisfied on: 28 August 2014 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: 65 & 66 durham road, esh winning county durham. Fully Satisfied |
22 September 1991 | Delivered on: 13 March 1991 Satisfied on: 19 May 1993 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: 31 hamilton row, water houses, county durham. Fully Satisfied |
22 February 1991 | Delivered on: 13 March 1991 Satisfied on: 28 August 2014 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: Land lying to north west of 65 & 66, durham road, esh winning. Fully Satisfied |
9 March 2011 | Delivered on: 26 March 2011 Satisfied on: 9 December 2015 Persons entitled: Santander Asset Finance PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment by way of security of assets being alfa romeo 159 2.0 jtdm lusso pack, serial number: ZAR93900007276729, ford fiesta svp econectic 1.6DSL vans, serial numbers WFORXXGAJRAR02189, WFORXXGAJRAR02190, WFORXXGAJRAR02192, WFORXXGAJRAR02193, WFORXXGAJRAR02194, WFORXXGAJRAR02564, WFORXXGAJRAR02595. Ford focus 1.6 tdci style 5 dr, serial number WFOSXXGCDSAT33169 please see MG01 for further vehicles charged. Fully Satisfied |
5 January 2011 | Delivered on: 15 January 2011 Satisfied on: 9 December 2015 Persons entitled: Santander Asset Finance PLC (Saf) Classification: Chattel mortgage Secured details: All monies due or to become due from the company formerly known as lumsden & carroll construction limited to the chargee with any other or others in partnership or otherwise on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Vehicle s/no:ZAR9300007276729 alfa romeo 159 2.0 jtdm lusso pack. Vehicle s/no:WFORXXGAJRAR02189 ford fiesta svp econectic 1.6 dsl van. Vehicle s/no:WFORXXGAJRAR02190 ford fiesta svp econectic 1.6 dsl van. For further details of assets charged please refer to form MG01. Fully Satisfied |
26 May 1998 | Delivered on: 3 June 1998 Satisfied on: 5 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: Al monies due or to become due from the company and/or esh holdings limited to the chargee on any accunt 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. See the mortgage charge document for full details. Fully Satisfied |
24 October 1990 | Delivered on: 1 November 1990 Satisfied on: 9 December 2015 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 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: By way of its first equitable mortgage with full title guarantee the fixed assets specified in the schedule of the chattel mortgage and all their proceeds. Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Property FINANCE1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
4 December 2015 | Delivered on: 9 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 October 2023 | Full accounts made up to 31 December 2022 (40 pages) |
---|---|
18 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
3 August 2023 | Satisfaction of charge 025299390016 in full (1 page) |
3 August 2023 | Registration of charge 025299390020, created on 28 July 2023 (36 pages) |
3 August 2023 | Satisfaction of charge 025299390014 in full (1 page) |
3 August 2023 | Satisfaction of charge 025299390015 in full (1 page) |
3 August 2023 | Registration of charge 025299390019, created on 28 July 2023 (25 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
17 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Paul Watson as a director on 30 April 2022 (1 page) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (49 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Alistair Law on 1 April 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
15 October 2020 | Part of the property or undertaking has been released from charge 025299390017 (1 page) |
15 October 2020 | Part of the property or undertaking has been released from charge 025299390014 (1 page) |
15 October 2020 | Part of the property or undertaking has been released from charge 025299390013 (1 page) |
15 October 2020 | Part of the property or undertaking has been released from charge 025299390015 (1 page) |
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Stephen Leadbitter as a director on 17 December 2019 (1 page) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
16 August 2019 | Registration of charge 025299390016, created on 15 August 2019 (22 pages) |
16 August 2019 | Registration of charge 025299390018, created on 15 August 2019 (39 pages) |
16 August 2019 | Registration of charge 025299390014, created on 15 August 2019 (11 pages) |
16 August 2019 | Registration of charge 025299390017, created on 15 August 2019 (42 pages) |
16 August 2019 | Registration of charge 025299390015, created on 15 August 2019 (11 pages) |
25 July 2019 | Termination of appointment of John Peter Davies as a director on 12 July 2019 (1 page) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
1 June 2018 | Termination of appointment of Simon David Phillips as a director on 24 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Graham Anthony Morgan as a director on 11 May 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018 (1 page) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page) |
7 August 2017 | Termination of appointment of David John Halfacre as a director on 1 August 2017 (1 page) |
20 October 2016 | Termination of appointment of Andrew Laurence Joseph Gawthorpe as a director on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Andrew Laurence Joseph Gawthorpe as a director on 30 September 2016 (1 page) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
25 August 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of David Thompson as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of David Thompson as a director on 18 July 2016 (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Memorandum and Articles of Association (14 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Memorandum and Articles of Association (14 pages) |
9 December 2015 | Satisfaction of charge 12 in full (2 pages) |
9 December 2015 | Satisfaction of charge 11 in full (2 pages) |
9 December 2015 | Satisfaction of charge 12 in full (2 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Registration of charge 025299390013, created on 4 December 2015 (52 pages) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Satisfaction of charge 11 in full (2 pages) |
9 December 2015 | Registration of charge 025299390013, created on 4 December 2015 (52 pages) |
19 October 2015 | Termination of appointment of Christopher Walker as a director on 16 October 2015 (1 page) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
19 October 2015 | Termination of appointment of Christopher Walker as a director on 16 October 2015 (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Satisfaction of charge 7 in full (1 page) |
28 August 2014 | Satisfaction of charge 7 in full (1 page) |
28 August 2014 | Satisfaction of charge 2 in full (1 page) |
28 August 2014 | Satisfaction of charge 4 in full (1 page) |
28 August 2014 | Satisfaction of charge 6 in full (1 page) |
28 August 2014 | Satisfaction of charge 9 in full (1 page) |
28 August 2014 | Satisfaction of charge 8 in full (1 page) |
28 August 2014 | Satisfaction of charge 8 in full (1 page) |
28 August 2014 | Satisfaction of charge 9 in full (1 page) |
28 August 2014 | Satisfaction of charge 4 in full (1 page) |
28 August 2014 | Satisfaction of charge 6 in full (1 page) |
28 August 2014 | Satisfaction of charge 2 in full (1 page) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2014 | Appointment of Mr Simon David Phillips as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Simon David Phillips as a director on 21 August 2014 (2 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
11 September 2013 | Solvency statement dated 05/09/13 (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement by directors (2 pages) |
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Statement by directors (2 pages) |
11 September 2013 | Solvency statement dated 05/09/13 (2 pages) |
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (12 pages) |
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (12 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects (2 pages) |
11 February 2013 | Statement of company's objects (2 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (12 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (12 pages) |
24 May 2012 | Appointment of Graham Morgan as a director (2 pages) |
24 May 2012 | Appointment of Graham Morgan as a director (2 pages) |
17 May 2012 | Termination of appointment of Michael Henderson as a director (1 page) |
17 May 2012 | Termination of appointment of Steven Conn as a director (1 page) |
17 May 2012 | Termination of appointment of Anthony Carroll as a director (1 page) |
17 May 2012 | Appointment of David Halfacre as a director (2 pages) |
17 May 2012 | Termination of appointment of William Mc Cafferty as a director (1 page) |
17 May 2012 | Termination of appointment of Martin Laverick as a director (1 page) |
17 May 2012 | Termination of appointment of David Pratt as a director (1 page) |
17 May 2012 | Termination of appointment of Michael Hogan as a director (1 page) |
17 May 2012 | Termination of appointment of Michael Henderson as a director (1 page) |
17 May 2012 | Appointment of Mr Stephen Leadbitter as a director (2 pages) |
17 May 2012 | Termination of appointment of John Lumsden as a director (1 page) |
17 May 2012 | Appointment of David Halfacre as a director (2 pages) |
17 May 2012 | Appointment of Mr Stephen Leadbitter as a director (2 pages) |
17 May 2012 | Termination of appointment of Martin Laverick as a director (1 page) |
17 May 2012 | Termination of appointment of John Lumsden as a director (1 page) |
17 May 2012 | Termination of appointment of Anthony Carroll as a director (1 page) |
17 May 2012 | Termination of appointment of Michael Hogan as a director (1 page) |
17 May 2012 | Termination of appointment of David Pratt as a director (1 page) |
17 May 2012 | Termination of appointment of Steven Conn as a director (1 page) |
17 May 2012 | Termination of appointment of William Mc Cafferty as a director (1 page) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (19 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (19 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
6 January 2011 | Company name changed lumsden & carroll construction LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Company name changed lumsden & carroll construction LIMITED\certificate issued on 06/01/11
|
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page) |
6 September 2010 | Director's details changed for Mr Michael Philip Henderson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Thompson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for William Robert Mc Cafferty on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul Watson on 8 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (20 pages) |
6 September 2010 | Director's details changed for Stephen Thomas Wilkie on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Thomas Wilkie on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen Thomas Wilkie on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul Watson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for William Robert Mc Cafferty on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Michael Philip Henderson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Pratt on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Anthony John Carroll on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Michael Philip Henderson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin John Laverick on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Thompson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Pratt on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Thompson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin John Laverick on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Anthony John Carroll on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Anthony John Carroll on 8 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (20 pages) |
6 September 2010 | Director's details changed for Paul Watson on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Pratt on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin John Laverick on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for William Robert Mc Cafferty on 8 August 2010 (2 pages) |
19 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 July 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
9 June 2010 | Appointment of Mr Christopher Walker as a director (2 pages) |
9 June 2010 | Appointment of Mr Christopher Walker as a director (2 pages) |
30 October 2009 | Director's details changed for Anthony John Carroll on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony John Carroll on 30 October 2009 (2 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (9 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (9 pages) |
15 May 2009 | Director appointed mr michael philip henderson (1 page) |
15 May 2009 | Director appointed mr michael philip henderson (1 page) |
9 March 2009 | Director's change of particulars / martin laverick / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / martin laverick / 09/03/2009 (1 page) |
9 September 2008 | Director appointed mr martin john laverick (1 page) |
9 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
9 September 2008 | Director appointed mr martin john laverick (1 page) |
9 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 May 2008 | Return made up to 10/08/07; full list of members; amend (10 pages) |
13 May 2008 | Return made up to 10/08/07; full list of members; amend (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
17 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
17 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Conso 21/12/06 (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Conso 21/12/06 (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 10/08/06; full list of members (4 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (4 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (4 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 10/08/05; full list of members (4 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members (10 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members
|
11 September 2003 | Return made up to 10/08/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: 65 durham road, esh winning, durham, DH7 9NR (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 65 durham road, esh winning, durham, DH7 9NR (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 September 2002 | Return made up to 10/08/02; full list of members (11 pages) |
5 September 2002 | Return made up to 10/08/02; full list of members (11 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 September 2001 | Return made up to 10/08/01; full list of members
|
4 September 2001 | Return made up to 10/08/01; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (9 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
15 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
25 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
25 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Resolutions
|
30 May 1998 | Resolutions
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 10/08/97; full list of members
|
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 10/08/97; full list of members
|
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
5 June 1997 | Ad 30/05/97--------- £ si 401052@1=401052 £ si [email protected]=2500 £ ic 574598/978150 (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Ad 30/05/97--------- £ si 401052@1=401052 £ si [email protected]=2500 £ ic 574598/978150 (2 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Nc inc already adjusted 30/05/97 (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
27 December 1996 | £ ic 574618/574598 11/12/96 £ sr 20@1=20 (1 page) |
27 December 1996 | £ ic 574618/574598 11/12/96 £ sr 20@1=20 (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
29 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 October 1995 | Return made up to 10/08/95; no change of members
|
2 October 1995 | Return made up to 10/08/95; no change of members
|
2 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 January 1995 | New director appointed (2 pages) |
15 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
12 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
27 June 1993 | Memorandum and Articles of Association (14 pages) |
27 June 1993 | Memorandum and Articles of Association (14 pages) |
27 June 1993 | Memorandum and Articles of Association (14 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (12 pages) |
10 August 1990 | Incorporation (15 pages) |
10 August 1990 | Incorporation (15 pages) |