Company NameRegents Court (Darlington) Limited
Company StatusActive
Company Number02563321
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Megan Laura Ryan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMiss Helena Rutter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMr Jonathan Peter Childs
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Yvonne Mary Shutt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameKenneth James Watson Kelly
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1994)
RoleLocal Government Officer
Correspondence Address18 Regents Court
Darlington
County Durham
DL1 4EZ
Director NameJohn William Shipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 1992)
RoleRetired
Correspondence Address16 Regents Court
Darlington
County Durham
DL1 4EZ
Director NamePearl Lavina Renolds
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1993)
RoleClerk/Typist
Correspondence Address11 Regents Court
Darlington
County Durham
DL1 4EZ
Director NameLawrence Henry Bullock
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
RoleMotor Dealer
Correspondence Address3 Regents Court
Darlington
County Durham
DL1 4EZ
Director NameGeorge Philip Bean
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 1992)
RoleTechnician
Correspondence Address12 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Secretary NameAlison Christine Thain
NationalityBritish
StatusResigned
Appointed01 November 1991(11 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressRivers House 63 North Ormesby Road
Middlesbrough
Cleveland
TS4 2AF
Director NamePeter Prior
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address6 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameMr Allan Day
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(3 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 04 July 2019)
RoleScience Teacher
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMargaret Marigold Kelly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2001)
RoleCompany Director
Correspondence Address18 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameGeorge Philip Bean
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2001)
RoleRetired
Correspondence Address12 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameJacqueline Caley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2000)
RoleClerk
Correspondence Address21 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameDavid William Carr
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2002)
RoleRetired
Correspondence Address8 Regents Court
Darlington
County Durham
DL1 4EZ
Director NameHugh Guy Hillary
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2004)
RoleRetired
Correspondence Address11 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Secretary NameHugh Guy Hillary
NationalityBritish
StatusResigned
Appointed01 December 2002(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleRetired
Correspondence Address11 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameOlwyn Aylott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2007)
RoleRetired
Correspondence Address17 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Secretary NameMr Allan Day
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 November 2018)
RoleScience Teacher
Country of ResidenceEngland
Correspondence Address19 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameStefan Iain Haynes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleService Advisor
Correspondence Address2 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameStephen Boyson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 January 2007)
RoleBusiness Manager
Correspondence AddressFlat 5 Regents Court
Bright Street
Darlington
County Durham
DL1 4EZ
Director NameMs Laura Megan Ryan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Bright Street
Darlington
County Durham
DL1 4EZ
Director NameRobert Phillips
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMrs Irma-Maria Hillary
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(27 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMr Luke Ithurralde
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMr Michael Clifford Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(28 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMr Jonathan Peter Childs
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(29 years after company formation)
Appointment Duration10 months (resigned 17 October 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMiss Helena Rutter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(29 years after company formation)
Appointment Duration10 months (resigned 17 October 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameMrs Yvonne Mary Shutt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(29 years after company formation)
Appointment Duration10 months (resigned 17 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed18 November 2018(27 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2020)
Correspondence Address2 Nd Floor North Point Faverdale North
Darlington
DL3 0PH
Secretary NameBuxton Residential Limited (Corporation)
StatusResigned
Appointed18 October 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2023)
Correspondence Address3 Vance Business Park
Gateshead
NE11 9NE

Contact

Websitegov.uk

Location

Registered Address10 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1J. Gaffney
4.17%
Ordinary
1 at £1Joyce Davidson
4.17%
Ordinary
1 at £1June Walton & Mr Ernest Walton
4.17%
Ordinary
1 at £1K. Byers
4.17%
Ordinary
1 at £1Lorraine Deighton & Karl Deighton
4.17%
Ordinary
1 at £1M. Kelly
4.17%
Ordinary
1 at £1Mannion
4.17%
Ordinary
1 at £1Miss L. Newark
4.17%
Ordinary
1 at £1Mr Alan Day
4.17%
Ordinary
1 at £1Mr Glenn M. Hepperle
4.17%
Ordinary
1 at £1Mr Goldsborough
4.17%
Ordinary
1 at £1Mr Hugh Hillary
4.17%
Ordinary
1 at £1Mr L. Thurralde
4.17%
Ordinary
1 at £1Mr Nicholas D. Childs
4.17%
Ordinary
1 at £1Mr Peter Prior
4.17%
Ordinary
1 at £1Mr Peter Ryan
4.17%
Ordinary
1 at £1Mr S.c. Thompson
4.17%
Ordinary
1 at £1Mr Trevor Kachel & Mrs Kachel
4.17%
Ordinary
1 at £1Mrs Haynes & Mr Stefan Iain Haynes
4.17%
Ordinary
1 at £1Mrs Vera Shipton
4.17%
Ordinary
1 at £1Mrs Y. Shutt
4.17%
Ordinary
1 at £1Norman West
4.17%
Ordinary
1 at £1O. Aylott
4.17%
Ordinary
1 at £1Vera May Hulley & Mr Robert Percy Hulley
4.17%
Ordinary

Financials

Year2014
Net Worth£24
Cash£15,738
Current Liabilities£17,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023 (1 page)
6 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
20 September 2023Secretary's details changed for Buxton Residential Limited on 19 September 2023 (1 page)
14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
10 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 November 2020Registered office address changed from C/O Buxton Residential Limited 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 18 November 2020 (1 page)
18 November 2020Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to C/O Buxton Residential Limited 3.1 Cobalt Business Park Silver Fox Way Newcastle upon Tyne NE27 0QJ on 18 November 2020 (1 page)
18 November 2020Appointment of Ms Megan Laura Ryan as a director on 17 October 2020 (2 pages)
18 November 2020Appointment of Buxton Residential Limited as a secretary on 18 October 2020 (2 pages)
18 November 2020Appointment of Mrs Yvonne Mary Shutt as a director on 17 October 2020 (2 pages)
17 November 2020Appointment of Miss Helena Rutter as a director on 17 October 2020 (2 pages)
17 November 2020Termination of appointment of Town & City Secretaries Limited as a secretary on 17 October 2020 (1 page)
17 November 2020Termination of appointment of Jonathan Peter Childs as a director on 17 October 2020 (1 page)
17 November 2020Appointment of Mr Jonathan Peter Childs as a director on 17 October 2020 (2 pages)
17 November 2020Termination of appointment of Laura Megan Ryan as a director on 17 October 2020 (1 page)
17 November 2020Termination of appointment of Yvonne Mary Shutt as a director on 17 October 2020 (1 page)
17 November 2020Termination of appointment of Helena Rutter as a director on 17 October 2020 (1 page)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2020Memorandum and Articles of Association (13 pages)
20 January 2020Termination of appointment of Michael Clifford Jones as a director on 20 January 2020 (1 page)
8 January 2020Appointment of Mrs Helena Rutter as a director on 19 December 2019 (2 pages)
7 January 2020Appointment of Mrs Yvonne Mary Shutt as a director on 19 December 2019 (2 pages)
7 January 2020Appointment of Ms Laura Megan Ryan as a director on 19 December 2019 (2 pages)
30 December 2019Appointment of Mr Jonathan Peter Childs as a director on 19 December 2019 (2 pages)
16 December 2019Termination of appointment of Allan Day as a director on 16 December 2019 (1 page)
20 November 2019Termination of appointment of Robert Phillips as a director on 19 November 2019 (1 page)
20 November 2019Termination of appointment of Lee Whitwell as a director on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 4 November 2019 with updates (3 pages)
4 November 2019Termination of appointment of Luke Ithurralde as a director on 1 November 2019 (1 page)
8 July 2019Appointment of Mr Allan Day as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Allan Day as a director on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Ernest Walton as a director on 4 July 2019 (1 page)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 April 2019Director's details changed for Allan Day on 29 April 2019 (2 pages)
29 April 2019Director's details changed for Ernest Walton on 29 April 2019 (2 pages)
29 April 2019Director's details changed for Robert Phillips on 29 April 2019 (2 pages)
11 April 2019Memorandum and Articles of Association (14 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2019Appointment of Mr Michael Clifford Jones as a director on 7 February 2019 (2 pages)
11 February 2019Appointment of Mr Luke Ithurralde as a director on 7 February 2019 (2 pages)
29 November 2018Appointment of Town & City Secretaries Limited as a secretary on 18 November 2018 (2 pages)
29 November 2018Termination of appointment of Allan Day as a secretary on 16 November 2018 (1 page)
19 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Termination of appointment of Jonathon Peter Childs as a director on 14 July 2018 (1 page)
19 July 2018Termination of appointment of Irma-Maria Hillary as a director on 14 July 2018 (1 page)
4 July 2018Appointment of Mr Jonathon Peter Childs as a director on 27 April 2018 (2 pages)
4 July 2018Appointment of Mrs Irma-Maria Hillary as a director on 27 April 2018 (2 pages)
8 May 2018Memorandum and Articles of Association (13 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2018Appointment of Mr Lee Whitwell as a director on 27 April 2018 (2 pages)
9 April 2018Termination of appointment of Laura Megan Ryan as a director on 5 April 2018 (1 page)
22 January 2018Registered office address changed from 1 Blackwell Lane Darlington County Durham DL3 8QF to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 22 January 2018 (1 page)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
13 June 2017Termination of appointment of Lee Whitwell as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Lee Whitwell as a director on 13 June 2017 (1 page)
24 May 2017Appointment of Mr Lee Whitwell as a director on 26 April 2017 (3 pages)
24 May 2017Appointment of Robert Phillips as a director on 26 April 2017 (4 pages)
24 May 2017Appointment of Mr Lee Whitwell as a director on 26 April 2017 (3 pages)
24 May 2017Appointment of Robert Phillips as a director on 26 April 2017 (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
20 June 2016Termination of appointment of Lee Whitwell as a director on 9 June 2016 (2 pages)
20 June 2016Termination of appointment of Lee Whitwell as a director on 9 June 2016 (2 pages)
17 June 2016Termination of appointment of Lee Whitwell as a director on 9 June 2016 (1 page)
17 June 2016Termination of appointment of Lee Whitwell as a director on 9 June 2016 (1 page)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 May 2016Appointment of Ms Laura Megan Ryan as a director on 30 March 2016 (2 pages)
6 May 2016Appointment of Ms Laura Megan Ryan as a director on 30 March 2016 (2 pages)
19 January 2016Registered office address changed from 115 Parkgate Darlington Co Durham DL1 5RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 19 January 2016 (1 page)
19 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 24
(8 pages)
19 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 24
(8 pages)
19 January 2016Registered office address changed from 115 Parkgate Darlington Co Durham DL1 5RZ to 1 Blackwell Lane Darlington County Durham DL3 8QF on 19 January 2016 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 24
(8 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 24
(8 pages)
5 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 24
(8 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 January 2014Appointment of Mr Lee Whitwell as a director (2 pages)
24 January 2014Appointment of Mr Lee Whitwell as a director (2 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 24
(7 pages)
4 December 2013Director's details changed for Allan Day on 4 November 2013 (2 pages)
4 December 2013Director's details changed for Ernest Walton on 4 November 2013 (2 pages)
4 December 2013Director's details changed for Allan Day on 4 November 2013 (2 pages)
4 December 2013Director's details changed for Allan Day on 4 November 2013 (2 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 24
(7 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 24
(7 pages)
4 December 2013Director's details changed for Ernest Walton on 4 November 2013 (2 pages)
4 December 2013Director's details changed for Ernest Walton on 4 November 2013 (2 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (14 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (14 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (14 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
2 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
3 November 2011Registered office address changed from C/O Alan Ayers & Co 31 Tubwell Row Darlington Co Durham DL1 1NU on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from C/O Alan Ayers & Co 31 Tubwell Row Darlington Co Durham DL1 1NU on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from C/O Alan Ayers & Co 31 Tubwell Row Darlington Co Durham DL1 1NU on 3 November 2011 (2 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (18 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (18 pages)
24 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (18 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (16 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (16 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (16 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 April 2009Registered office changed on 17/04/2009 from ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page)
17 April 2009Registered office changed on 17/04/2009 from ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page)
5 December 2008Return made up to 04/11/08; full list of members (18 pages)
5 December 2008Return made up to 04/11/08; full list of members (18 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
22 November 2007Return made up to 04/11/07; full list of members (9 pages)
22 November 2007Return made up to 04/11/07; full list of members (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
21 November 2006Return made up to 04/11/06; full list of members (13 pages)
21 November 2006Return made up to 04/11/06; full list of members (13 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
25 November 2005Return made up to 04/11/05; change of members (7 pages)
25 November 2005Return made up to 04/11/05; change of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 January 2005Return made up to 04/11/04; change of members (7 pages)
28 January 2005Return made up to 04/11/04; change of members (7 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
14 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 November 2003Return made up to 04/11/03; full list of members (12 pages)
24 November 2003Return made up to 04/11/03; full list of members (12 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 January 2003Return made up to 04/11/02; change of members
  • 363(287) ‐ Registered office changed on 02/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 January 2003Return made up to 04/11/02; change of members
  • 363(287) ‐ Registered office changed on 02/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
16 December 2002Full accounts made up to 31 December 2001 (13 pages)
16 December 2002Full accounts made up to 31 December 2001 (13 pages)
30 November 2002Registered office changed on 30/11/02 from: sir peter parker stephenson nuttall & co ossington chambers castle gate newark on trent nottinghamshire NG24 1AX (1 page)
30 November 2002Registered office changed on 30/11/02 from: sir peter parker stephenson nuttall & co ossington chambers castle gate newark on trent nottinghamshire NG24 1AX (1 page)
27 October 2002Registered office changed on 27/10/02 from: rivers house 63 north ormesby road middlesbrough TS4 2AF (1 page)
27 October 2002Registered office changed on 27/10/02 from: rivers house 63 north ormesby road middlesbrough TS4 2AF (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
15 January 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
15 January 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001New director appointed (2 pages)
5 December 2000Return made up to 04/11/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2000Return made up to 04/11/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
29 November 1999Return made up to 04/11/99; change of members (7 pages)
29 November 1999Return made up to 04/11/99; change of members (7 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
3 September 1999Full accounts made up to 31 December 1998 (14 pages)
9 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 27 yarm road stockton- on-tees TS18 3NJ (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 27 yarm road stockton- on-tees TS18 3NJ (1 page)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (10 pages)
17 December 1997Return made up to 04/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
17 December 1997Return made up to 04/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
8 December 1997Full accounts made up to 31 December 1996 (13 pages)
8 December 1997Full accounts made up to 31 December 1996 (13 pages)
5 December 1996Return made up to 04/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Return made up to 04/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1996Full accounts made up to 31 December 1995 (13 pages)
20 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
6 December 1995Return made up to 04/11/95; full list of members (6 pages)
6 December 1995Return made up to 04/11/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
29 November 1990Incorporation (18 pages)
29 November 1990Incorporation (18 pages)