Darlington Road
Shildon
Co. Durham
DL4 2RD
Secretary Name | Mrs Caron Moody |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9a All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2RD |
Director Name | Mrs Caron Moody |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD |
Director Name | John Malcolm Beadle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 1996) |
Role | Accountant |
Correspondence Address | 5 Sylvan Grove Darlington County Durham DL3 8PR |
Director Name | William Moody |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 1996) |
Role | Engineer |
Correspondence Address | Manor Stables West Auckland Bishop Auckland County Durham DL14 9JX |
Secretary Name | William Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | Manor Stables West Auckland Bishop Auckland County Durham DL14 9JX |
Secretary Name | Mrs Caroline Marie McCready |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 February 1996(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2005) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 28 Clover Drive Etherley Dene Bishop Auckland County Durham Dl14 Ott |
Director Name | Keith Wedgewood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 1998) |
Role | Engineer |
Correspondence Address | 10 Gaunless Terrace Bishop Auckland County Durham DL14 6SR |
Director Name | Mrs Caroline Marie McCready |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 06 November 2002) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 28 Clover Drive Etherley Dene Bishop Auckland County Durham Dl14 Ott |
Website | www.advanced-handling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3457088 |
Telephone region | Freephone |
Registered Address | Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caron Moody 50.00% Ordinary |
---|---|
1 at £1 | Christopher Andrew Moody 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,147 |
Cash | £115,082 |
Current Liabilities | £231,610 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
14 February 2017 | Delivered on: 24 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a all saints industrial estate shildon t/no DU277134. Outstanding |
---|---|
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a land at all saints industrial estate shildon t/no DU277134. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a land at all saints industrial estate darlington road shildon t/no DU148408. Outstanding |
29 June 2009 | Delivered on: 11 July 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: Unit 10 all saints industrial estate shildon county durham. Outstanding |
19 December 2007 | Delivered on: 3 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at the lodge lutterington lane hummerbeck west auckland county durham. Outstanding |
24 April 2007 | Delivered on: 27 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £97,500 due or to become due from the company to. Particulars: Land and buildings at the lodge lutterington lane hummerback west auckland county durham. Outstanding |
16 October 1997 | Delivered on: 30 October 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Outstanding |
2 October 1997 | Delivered on: 14 October 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2019 | Delivered on: 13 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 7 all saints industrial estate darlington road, shildon DL4 2RD. For more details please refer to the instrument. Outstanding |
7 February 1992 | Delivered on: 14 February 1992 Satisfied on: 21 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M207C.. 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 |
9 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
13 January 2020 | Registration of charge 026508460010, created on 24 December 2019 (38 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
27 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
26 July 2019 | Director's details changed for Mr Christopher Andrew Moody on 24 July 2019 (2 pages) |
26 July 2019 | Change of details for Mrs Caron Moody as a person with significant control on 24 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mrs Caron Moody on 24 July 2019 (2 pages) |
26 July 2019 | Change of details for Mr Christopher Andrew Moody as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Secretary's details changed for Mrs Caron Moody on 24 July 2019 (1 page) |
12 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
24 February 2017 | Registration of charge 026508460009, created on 14 February 2017 (12 pages) |
24 February 2017 | Registration of charge 026508460009, created on 14 February 2017 (12 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 February 2017 | Registration of charge 026508460008, created on 14 February 2017 (12 pages) |
15 February 2017 | Registration of charge 026508460008, created on 14 February 2017 (12 pages) |
31 January 2017 | Registration of charge 026508460007, created on 27 January 2017 (11 pages) |
31 January 2017 | Registration of charge 026508460007, created on 27 January 2017 (11 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
15 September 2016 | Satisfaction of charge 5 in full (1 page) |
15 September 2016 | Satisfaction of charge 4 in full (1 page) |
15 September 2016 | Satisfaction of charge 5 in full (1 page) |
15 September 2016 | Satisfaction of charge 4 in full (1 page) |
15 September 2016 | Satisfaction of charge 6 in full (1 page) |
15 September 2016 | Satisfaction of charge 6 in full (1 page) |
21 July 2016 | Satisfaction of charge 3 in full (1 page) |
21 July 2016 | Satisfaction of charge 3 in full (1 page) |
21 July 2016 | Satisfaction of charge 2 in full (1 page) |
21 July 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
3 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
4 December 2014 | Registered office address changed from Lutterington Cottage Lutterington Lane Hummerbeck West Auckland County Durham DL14 9PP to Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Lutterington Cottage Lutterington Lane Hummerbeck West Auckland County Durham DL14 9PP to Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Lutterington Cottage Lutterington Lane Hummerbeck West Auckland County Durham DL14 9PP to Unit 9a All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD on 4 December 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
19 June 2012 | Amended accounts made up to 30 June 2010 (8 pages) |
19 June 2012 | Amended accounts made up to 30 June 2010 (8 pages) |
19 June 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 November 2009 | Director's details changed for Christopher Andrew Moody on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mrs Caron Moody on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Caron Moody on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mrs Caron Moody on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Christopher Andrew Moody on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Christopher Andrew Moody on 1 October 2009 (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
13 January 2009 | Director appointed mrs caron moody (1 page) |
13 January 2009 | Director appointed mrs caron moody (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 43 coniscliffe road darlington co durham DL3 7EH (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 43 coniscliffe road darlington co durham DL3 7EH (1 page) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Return made up to 02/10/07; no change of members (6 pages) |
18 October 2007 | Return made up to 02/10/07; no change of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
21 November 2005 | Return made up to 02/10/05; full list of members
|
21 November 2005 | Return made up to 02/10/05; full list of members
|
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
18 March 2004 | Return made up to 02/10/03; full list of members (6 pages) |
18 March 2004 | Return made up to 02/10/03; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 December 2002 | Return made up to 02/10/02; full list of members
|
12 December 2002 | Return made up to 02/10/02; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 October 2000 | Return made up to 02/10/00; full list of members
|
25 October 2000 | Return made up to 02/10/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 January 2000 | Return made up to 02/10/99; full list of members
|
6 January 2000 | Return made up to 02/10/99; full list of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
3 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
14 October 1997 | Particulars of mortgage/charge (6 pages) |
14 October 1997 | Particulars of mortgage/charge (6 pages) |
24 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
24 December 1996 | Return made up to 02/10/96; full list of members
|
24 December 1996 | Return made up to 02/10/96; full list of members
|
22 August 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
22 August 1996 | Accounting reference date shortened from 31/08/96 to 30/06/96 (1 page) |
13 May 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
12 December 1995 | Return made up to 02/10/95; full list of members (6 pages) |
12 December 1995 | Return made up to 02/10/95; full list of members (6 pages) |