Company NameAllure Developments Limited
DirectorsKevin Michael Everitt and Karl James Everitt
Company StatusActive
Company Number02533837
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Previous NameA.K.V. (Cladding Fabrications) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kevin Michael Everitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary NameMr Kevin Michael Everitt
NationalityBritish
StatusCurrent
Appointed03 October 2006(16 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant Farm
Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Director NameMr Karl James Everitt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(24 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHackworth Industrial Park
Byerley Road Shildon
County Durham
DL4 1HF
Director NameVaughan Stanley Chape
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration17 years, 3 months (resigned 30 November 2008)
RoleProduction Director
Correspondence Address5 Luttryngton Court
Newton Aycliffe
County Durham
DL5 7HL
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 1994)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameAndrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Secretary NameKevin James Stewart Dougan
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Secretary NameVaughan Stanley Chape
NationalityBritish
StatusResigned
Appointed09 August 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address5 Luttryngton Court
Beverley Park
Newton Aycliffe
County Durham
DL5 7HL
Director NameBeau Damean Stevens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressParkside
23 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameStephen James Laverick
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eppleton Hall Close
Seaton
Seaham
County Durham
SR7 0LG
Director NameStephen James Laverick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2002)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eppleton Hall Close
Seaton
Seaham
County Durham
SR7 0LG
Director NameMichael Stephen Duckworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2006)
RoleFinance Director
Correspondence AddressBellevue House Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LX
Secretary NameMichael Stephen Duckworth
NationalityBritish
StatusResigned
Appointed31 January 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2006)
RoleFinance Director
Correspondence AddressBellevue House Main Street
West Witton
Leyburn
North Yorkshire
DL8 4LX

Contact

Websiteakvlimted.com

Location

Registered AddressHackworth Industrial Park
Byerley Road Shildon
County Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Akv Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,795,760
Cash£29,856
Current Liabilities£1,037,476

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

26 March 2009Delivered 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 2007Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1994Delivered 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 2020Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered 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 company”) 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

22 January 2021Satisfaction of charge 025338370020 in full (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Registration of charge 025338370025, created on 22 September 2020 (26 pages)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 025338370016 in full (1 page)
24 January 2020Satisfaction of charge 025338370018 in full (1 page)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
20 March 2018Satisfaction of charge 025338370019 in full (1 page)
16 January 2018Satisfaction of charge 025338370017 in full (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Notification of Kevin Michael Everitt as a person with significant control on 10 March 2017 (2 pages)
23 August 2017Notification of Kevin Michael Everitt as a person with significant control on 10 March 2017 (2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-10
(3 pages)
26 April 2017Change of name notice (2 pages)
26 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-10
(3 pages)
26 April 2017Change of name notice (2 pages)
18 March 2017Part of the property or undertaking has been released and no longer forms part of charge 025338370022 (5 pages)
18 March 2017Part of the property or undertaking has been released and no longer forms part of charge 025338370022 (5 pages)
15 March 2017Satisfaction of charge 025338370021 in full (1 page)
15 March 2017Satisfaction of charge 025338370021 in full (1 page)
4 February 2017Satisfaction of charge 025338370023 in full (4 pages)
4 February 2017Satisfaction of charge 025338370023 in full (4 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 July 2016Registration of charge 025338370024, created on 22 June 2016 (25 pages)
2 July 2016Registration of charge 025338370024, created on 22 June 2016 (25 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
9 June 2015Appointment of Mr Karl James Everitt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Karl James Everitt as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Karl James Everitt as a director on 9 June 2015 (2 pages)
31 October 2014Registration of charge 025338370023, created on 23 October 2014 (40 pages)
31 October 2014Registration of charge 025338370023, created on 23 October 2014 (40 pages)
3 October 2014Satisfaction of charge 10 in full (5 pages)
3 October 2014Satisfaction of charge 13 in full (4 pages)
3 October 2014Satisfaction of charge 11 in full (4 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 11 in full (4 pages)
3 October 2014Satisfaction of charge 10 in full (5 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 9 in full (4 pages)
3 October 2014Satisfaction of charge 15 in full (4 pages)
3 October 2014Satisfaction of charge 12 in full (4 pages)
3 October 2014Satisfaction of charge 13 in full (4 pages)
3 October 2014Satisfaction of charge 12 in full (4 pages)
3 October 2014Satisfaction of charge 9 in full (4 pages)
3 October 2014Satisfaction of charge 14 in full (4 pages)
3 October 2014Satisfaction of charge 14 in full (4 pages)
3 October 2014Satisfaction of charge 15 in full (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Registration of charge 025338370022, created on 12 September 2014 (27 pages)
22 September 2014Registration of charge 025338370022, created on 12 September 2014 (27 pages)
15 September 2014Registration of charge 025338370018, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370016, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370019, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370016, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370021, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370017, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370020, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370020, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370019, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370017, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370021, created on 12 September 2014 (23 pages)
15 September 2014Registration of charge 025338370018, created on 12 September 2014 (23 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 23 August 2014 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(4 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
31 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
10 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
18 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
3 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts for a small company made up to 30 November 2009 (8 pages)
26 April 2010Accounts for a small company made up to 30 November 2009 (8 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 June 2009Accounts for a small company made up to 30 November 2008 (9 pages)
4 June 2009Accounts for a small company made up to 30 November 2008 (9 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
5 May 2009Director and secretary's change of particulars / kevin everitt / 23/02/2009 (2 pages)
5 May 2009Director and secretary's change of particulars / kevin everitt / 23/02/2009 (2 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 March 2009Appointment terminated director beau stevens (1 page)
26 March 2009Appointment terminated director beau stevens (1 page)
9 February 2009Appointment terminated director vaughan chape (1 page)
9 February 2009Appointment terminated director vaughan chape (1 page)
25 September 2008Return made up to 23/08/08; full list of members (4 pages)
25 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 August 2008Accounts for a small company made up to 30 November 2007 (8 pages)
27 August 2008Accounts for a small company made up to 30 November 2007 (8 pages)
10 September 2007Return made up to 23/08/07; no change of members (7 pages)
10 September 2007Return made up to 23/08/07; no change of members (7 pages)
27 July 2007Accounts for a small company made up to 30 November 2006 (8 pages)
27 July 2007Accounts for a small company made up to 30 November 2006 (8 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Particulars of mortgage/charge (4 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
22 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
13 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2005Return made up to 23/08/05; full list of members (8 pages)
5 October 2005Return made up to 23/08/05; full list of members (8 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
14 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
28 October 2003Accounts for a medium company made up to 30 November 2002 (20 pages)
28 October 2003Accounts for a medium company made up to 30 November 2002 (20 pages)
19 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2002Accounts for a medium company made up to 30 November 2001 (21 pages)
13 September 2002Accounts for a medium company made up to 30 November 2001 (21 pages)
4 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(9 pages)
4 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(9 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Secretary resigned;director resigned (1 page)
8 February 2002New secretary appointed;new director appointed (2 pages)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
25 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (1 page)
3 September 1999New secretary appointed (1 page)
23 August 1999Return made up to 23/08/99; full list of members (6 pages)
23 August 1999Return made up to 23/08/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
14 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Return made up to 23/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
8 December 1997Registered office changed on 08/12/97 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
8 December 1997Registered office changed on 08/12/97 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
7 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
25 September 1997Return made up to 23/08/97; full list of members (6 pages)
25 September 1997Return made up to 23/08/97; full list of members (6 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
27 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
20 November 1996Return made up to 23/08/96; full list of members (6 pages)
20 November 1996Return made up to 23/08/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
6 May 1995Particulars of mortgage/charge (6 pages)
6 May 1995Particulars of mortgage/charge (6 pages)
22 March 1995Return made up to 23/08/94; full list of members (6 pages)
22 March 1995Return made up to 23/08/94; full list of members (6 pages)
23 August 1990Incorporation (13 pages)
23 August 1990Incorporation (13 pages)