Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary Name | Mr Kevin Michael Everitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Farm Coal Road Marwood Barnard Castle Co Durham DL12 8RP |
Director Name | Mr Karl James Everitt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hackworth Industrial Park Byerley Road Shildon County Durham DL4 1HF |
Director Name | Vaughan Stanley Chape |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 November 2008) |
Role | Production Director |
Correspondence Address | 5 Luttryngton Court Newton Aycliffe County Durham DL5 7HL |
Director Name | Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 1994) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Director Name | Andrew Philip Golightly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Secretary Name | Kevin James Stewart Dougan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darley Court Plawsworth Chester Le Street County Durham DH2 3LQ |
Secretary Name | Vaughan Stanley Chape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 5 Luttryngton Court Beverley Park Newton Aycliffe County Durham DL5 7HL |
Director Name | Beau Damean Stevens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 February 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Parkside 23 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Stephen James Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eppleton Hall Close Seaton Seaham County Durham SR7 0LG |
Director Name | Stephen James Laverick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2002) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eppleton Hall Close Seaton Seaham County Durham SR7 0LG |
Director Name | Michael Stephen Duckworth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2006) |
Role | Finance Director |
Correspondence Address | Bellevue House Main Street West Witton Leyburn North Yorkshire DL8 4LX |
Secretary Name | Michael Stephen Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2006) |
Role | Finance Director |
Correspondence Address | Bellevue House Main Street West Witton Leyburn North Yorkshire DL8 4LX |
Website | akvlimted.com |
---|
Registered Address | Hackworth Industrial Park Byerley Road Shildon County Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Akv Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,795,760 |
Cash | £29,856 |
Current Liabilities | £1,037,476 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 3 October 2014 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. Fully Satisfied |
---|---|
31 May 2007 | Delivered on: 1 June 2007 Satisfied on: 11 June 2009 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 industrial land and buildings at hackworth industrial park byerley road shildon co durham. Fully Satisfied |
8 March 2002 | Delivered on: 15 March 2002 Satisfied on: 5 September 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a land at hackworth industrial park, shildon, durham in the county of durham together with all buildings erections fixtures fittings and fixed plant and machinery, the goodwill of the business carried on upon the property and the full benefit of all other licences or certificates held in connection with the business. Fully Satisfied |
29 December 1997 | Delivered on: 14 January 1998 Satisfied on: 3 October 2014 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 10 and 11 hackworth industrial park shildon county durham together with all buildings erections fixtures fittings fixed plant and machinery and materials goodwill of the business. Fully Satisfied |
3 November 1997 | Delivered on: 7 November 1997 Satisfied on: 5 September 2008 Persons entitled: Lloyds 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: Freehold property known as or being 1.947 hectacres or thereabouts of land at hackworth industrial estate, shildon title number DU202357. 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. Fully Satisfied |
26 June 1997 | Delivered on: 28 June 1997 Satisfied on: 1 June 2007 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges on all book and other debts including all proceeds.. See the mortgage charge document for full details. Fully Satisfied |
28 April 1995 | Delivered on: 6 May 1995 Satisfied on: 5 September 2008 Persons entitled: Lloyds 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: The f/h property k/as unit 8 hackworth industrial park shildon co.durham t/no.du 198290 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 October 1994 | Delivered on: 18 November 1994 Satisfied on: 5 September 2008 Persons entitled: Lloyds 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 at hackworth industrial park shildon county durham with all buildings and fixtures thereon and by way of assignment the goodwill of the business (if any) please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 3 October 2014 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 units 3 and 3A hackworth industrial park shildon county durham t/no DU217494 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 3 October 2014 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 the white swan public house & cottage bridgend startforth barnard castle county durham t/no:DU180477 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 3 October 2014 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 19B seymour street bishop auckland county durham t/no:DU300865 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 3 October 2014 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 19A seymour street bishop auckland county durham t/no:DU300866. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 3 October 2014 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 19 seymour street bishp auckland county durham t/no:DU300864 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2009 | Delivered on: 29 May 2009 Satisfied on: 3 October 2014 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 17A seymour street bishopauckland county durham t/no:DU300863 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
16 August 1994 | Delivered on: 25 August 1994 Satisfied on: 5 September 2008 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
22 September 2020 | Delivered on: 23 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The north eastern, clarence street, spennymoor, DL16 7TQ and land adjoining the north eastern public house, clarence street, spennymoor, DL16 7TQ. Outstanding |
22 June 2016 | Delivered on: 2 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Property known as teesdale house 43 galgate barnard castle. Outstanding |
23 October 2014 | Delivered on: 31 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Teesdale house 43 galgate barnard castle co.durham. Outstanding |
12 September 2014 | Delivered on: 22 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of A.K.V. (cladding fabrications) limited (02533837) (“the companyâ€) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description). Outstanding |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: The freehold property known as 3 & 3A hackworth industrial park, shildon, county durham DL4 1HF registered at the land registry with title number DU217494 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: The freehold property known as 17A seymour street, bishop auckland, county durham DL14 6JD registered at the land registry with title number DU300863 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: The freehold property known as the white swan public house and cottage, bridge end, startforth DL12 9BE registered at the land registry with title number DU180477 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: The freehold property known as 19A seymour street, bishop auckland, county durham DL146JD registered at land registry with title number DU300866 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: The freehold property known as 19B seymour street, bishop auckland, county durham DL146JD registered at the land registry with title number DU300865 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: The freehold property known as 19 seymour street, bishop auckland county durham DL14 6JD as registered at the land registry with title number DU300864 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
22 January 2021 | Satisfaction of charge 025338370020 in full (1 page) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 September 2020 | Registration of charge 025338370025, created on 22 September 2020 (26 pages) |
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 025338370016 in full (1 page) |
24 January 2020 | Satisfaction of charge 025338370018 in full (1 page) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
20 March 2018 | Satisfaction of charge 025338370019 in full (1 page) |
16 January 2018 | Satisfaction of charge 025338370017 in full (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Kevin Michael Everitt as a person with significant control on 10 March 2017 (2 pages) |
23 August 2017 | Notification of Kevin Michael Everitt as a person with significant control on 10 March 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Change of name notice (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Change of name notice (2 pages) |
18 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 025338370022 (5 pages) |
18 March 2017 | Part of the property or undertaking has been released and no longer forms part of charge 025338370022 (5 pages) |
15 March 2017 | Satisfaction of charge 025338370021 in full (1 page) |
15 March 2017 | Satisfaction of charge 025338370021 in full (1 page) |
4 February 2017 | Satisfaction of charge 025338370023 in full (4 pages) |
4 February 2017 | Satisfaction of charge 025338370023 in full (4 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 July 2016 | Registration of charge 025338370024, created on 22 June 2016 (25 pages) |
2 July 2016 | Registration of charge 025338370024, created on 22 June 2016 (25 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 June 2015 | Appointment of Mr Karl James Everitt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Karl James Everitt as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Karl James Everitt as a director on 9 June 2015 (2 pages) |
31 October 2014 | Registration of charge 025338370023, created on 23 October 2014 (40 pages) |
31 October 2014 | Registration of charge 025338370023, created on 23 October 2014 (40 pages) |
3 October 2014 | Satisfaction of charge 10 in full (5 pages) |
3 October 2014 | Satisfaction of charge 13 in full (4 pages) |
3 October 2014 | Satisfaction of charge 11 in full (4 pages) |
3 October 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Satisfaction of charge 11 in full (4 pages) |
3 October 2014 | Satisfaction of charge 10 in full (5 pages) |
3 October 2014 | Satisfaction of charge 6 in full (4 pages) |
3 October 2014 | Satisfaction of charge 9 in full (4 pages) |
3 October 2014 | Satisfaction of charge 15 in full (4 pages) |
3 October 2014 | Satisfaction of charge 12 in full (4 pages) |
3 October 2014 | Satisfaction of charge 13 in full (4 pages) |
3 October 2014 | Satisfaction of charge 12 in full (4 pages) |
3 October 2014 | Satisfaction of charge 9 in full (4 pages) |
3 October 2014 | Satisfaction of charge 14 in full (4 pages) |
3 October 2014 | Satisfaction of charge 14 in full (4 pages) |
3 October 2014 | Satisfaction of charge 15 in full (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Registration of charge 025338370022, created on 12 September 2014 (27 pages) |
22 September 2014 | Registration of charge 025338370022, created on 12 September 2014 (27 pages) |
15 September 2014 | Registration of charge 025338370018, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370016, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370019, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370016, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370021, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370017, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370020, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370020, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370019, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370017, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370021, created on 12 September 2014 (23 pages) |
15 September 2014 | Registration of charge 025338370018, created on 12 September 2014 (23 pages) |
12 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
18 July 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
3 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
26 April 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 June 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
4 June 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
5 May 2009 | Director and secretary's change of particulars / kevin everitt / 23/02/2009 (2 pages) |
5 May 2009 | Director and secretary's change of particulars / kevin everitt / 23/02/2009 (2 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 March 2009 | Appointment terminated director beau stevens (1 page) |
26 March 2009 | Appointment terminated director beau stevens (1 page) |
9 February 2009 | Appointment terminated director vaughan chape (1 page) |
9 February 2009 | Appointment terminated director vaughan chape (1 page) |
25 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
27 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
10 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
27 July 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members
|
13 September 2006 | Return made up to 23/08/06; full list of members
|
5 October 2005 | Return made up to 23/08/05; full list of members (8 pages) |
5 October 2005 | Return made up to 23/08/05; full list of members (8 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members
|
6 September 2004 | Return made up to 23/08/04; full list of members
|
14 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
14 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
28 October 2003 | Accounts for a medium company made up to 30 November 2002 (20 pages) |
28 October 2003 | Accounts for a medium company made up to 30 November 2002 (20 pages) |
19 September 2003 | Return made up to 23/08/03; full list of members
|
19 September 2003 | Return made up to 23/08/03; full list of members
|
13 September 2002 | Accounts for a medium company made up to 30 November 2001 (21 pages) |
13 September 2002 | Accounts for a medium company made up to 30 November 2001 (21 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members
|
4 September 2002 | Return made up to 23/08/02; full list of members
|
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Secretary resigned;director resigned (1 page) |
8 February 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members
|
29 August 2001 | Return made up to 23/08/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
25 September 2000 | Return made up to 23/08/00; full list of members
|
25 September 2000 | Return made up to 23/08/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (1 page) |
3 September 1999 | New secretary appointed (1 page) |
23 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
19 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
14 September 1998 | Return made up to 23/08/98; full list of members
|
14 September 1998 | Return made up to 23/08/98; full list of members
|
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
7 November 1997 | Particulars of mortgage/charge (4 pages) |
7 November 1997 | Particulars of mortgage/charge (4 pages) |
25 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
27 February 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
20 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
20 November 1996 | Return made up to 23/08/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
21 November 1995 | Return made up to 23/08/95; full list of members
|
21 November 1995 | Return made up to 23/08/95; full list of members
|
29 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
29 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
6 May 1995 | Particulars of mortgage/charge (6 pages) |
6 May 1995 | Particulars of mortgage/charge (6 pages) |
22 March 1995 | Return made up to 23/08/94; full list of members (6 pages) |
22 March 1995 | Return made up to 23/08/94; full list of members (6 pages) |
23 August 1990 | Incorporation (13 pages) |
23 August 1990 | Incorporation (13 pages) |