Pity Me
Durham
DH1 5JZ
Director Name | Mr Roger Allan Mason |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Director Name | Mr Eric Clark |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Secretary Name | Mr Roger Allan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(13 years after company formation) |
Appointment Duration | 4 years (resigned 02 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Patricia Johnson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0191 3787995 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Durham Workspace Abbey Road Pity Me Durham DH1 5JZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Keith Johnson 50.00% Ordinary |
---|---|
51 at £1 | Mr Eric Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,430,678 |
Cash | £21,413 |
Current Liabilities | £133,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
12 March 2004 | Delivered on: 25 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barley mow public house, east street, gateshead, NE8 3AA. Outstanding |
---|---|
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land lying to the rear of rowantree avenue gilesgate moor DH1 1DX t/n DU89613. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 December 1999 | Delivered on: 18 December 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 84 and 84 1/2 claypath durham city known or intended to be known as wiliam robson house claypath durham. Outstanding |
31 July 1999 | Delivered on: 11 August 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 March 1993 | Delivered on: 19 March 1993 Satisfied on: 25 May 2000 Persons entitled: Newcastle 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: Meadowcroft storrs park bowness on windermere. Fully Satisfied |
24 May 1991 | Delivered on: 28 May 1991 Satisfied on: 27 January 2000 Persons entitled: Newcastle Building Society Classification: Floating charge as evidenced by a statutory declaration dated 20/6/91 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
10 December 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
17 March 2023 | Company name changed hillcrest developments (north west) LIMITED\certificate issued on 17/03/23
|
17 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
12 September 2022 | Registered office address changed from Observatory House Potters Bank Durham DH1 3RR England to Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 12 September 2022 (1 page) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (5 pages) |
3 August 2021 | Cessation of Eric Clark as a person with significant control on 28 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Patricia Johnson as a director on 28 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Keith Johnson as a director on 28 July 2021 (1 page) |
3 August 2021 | Termination of appointment of Joan Clark as a director on 28 July 2021 (1 page) |
3 August 2021 | Cessation of Keith Johnson as a person with significant control on 28 July 2021 (1 page) |
3 August 2021 | Appointment of Mr Andrew John Ward as a director on 28 July 2021 (2 pages) |
3 August 2021 | Notification of Angel Rentals Limited as a person with significant control on 28 July 2021 (2 pages) |
3 August 2021 | Termination of appointment of Eric Clark as a director on 28 July 2021 (1 page) |
3 August 2021 | Registered office address changed from Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ to Observatory House Potters Bank Durham DH1 3RR on 3 August 2021 (1 page) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
14 May 2021 | Notification of Keith Johnson as a person with significant control on 1 April 2017 (2 pages) |
14 May 2021 | Change of details for Mr Eric Clark as a person with significant control on 1 April 2017 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
1 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
15 March 2017 | Satisfaction of charge 5 in full (2 pages) |
15 March 2017 | Satisfaction of charge 5 in full (2 pages) |
14 March 2017 | Satisfaction of charge 6 in full (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (2 pages) |
14 March 2017 | Satisfaction of charge 6 in full (1 page) |
14 March 2017 | Satisfaction of charge 4 in full (1 page) |
14 March 2017 | Satisfaction of charge 3 in full (2 pages) |
14 March 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 20 May 2011 (15 pages) |
14 June 2011 | Annual return made up to 20 May 2011 (15 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 20/05/09; no change of members (5 pages) |
20 May 2009 | Return made up to 20/05/09; no change of members (5 pages) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
1 July 2008 | Return made up to 20/05/08; no change of members (8 pages) |
1 July 2008 | Return made up to 20/05/08; no change of members (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
15 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
2 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
2 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: construction house esh road ushan moor durham DH7 7PN (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: construction house esh road ushan moor durham DH7 7PN (1 page) |
19 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
19 July 2001 | Return made up to 20/05/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members
|
7 June 2000 | Return made up to 20/05/00; full list of members
|
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
20 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
1 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 May 1991 | Incorporation (13 pages) |