Darlington
County Durham
DL1 5RF
Director Name | Mr Richard Howard Tench |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
Secretary Name | Mr Richard Howard Tench |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
Director Name | Mr Gregory Richard Stewart Brownlee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
Director Name | Mr John Paul Cinnamond |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(15 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
Director Name | Robin Howe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Morton Wynyates Morton On Swale Northallerton North Yorkshire DL7 9RW |
Director Name | Gregory Russell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2006) |
Role | Surveyor |
Correspondence Address | Pheasant Cottage 3 The Street Thorpe Abbotts Diss Norfolk IP21 4JB |
Director Name | Kevin Paul Hayes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2006) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Knockmore 24 Culcheth Hall Drive Culcheth Nr Warrington Cheshire WA3 4PT |
Director Name | Paul Carter Hemlin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 130 Fulford Road York North Yorkshire YO10 4BE |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 December 2018) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
Director Name | Mr Simon James McGrail |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2021) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | blakenewport.co.uk |
---|---|
Telephone | 01325 373600 |
Telephone region | Darlington |
Registered Address | Houndgate House 12 Houndgate Darlington County Durham DL1 5RF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
53.9k at £1 | Mr David Steven Blake 47.12% Ordinary |
---|---|
50.6k at £1 | Richard Howard Tench 44.23% Ordinary |
5.3k at £1 | Gregory Richard Stewart Brownlee 4.59% Ordinary |
1.6k at £1 | George Mackellar 1.40% Ordinary |
1.5k at £1 | John Paul Cinnamond 1.31% Ordinary |
1.1k at £1 | Nicholas Hatch 0.92% Ordinary |
500 at £1 | Robin Howe 0.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,664 |
Cash | £343,651 |
Current Liabilities | £517,879 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
12 April 2004 | Delivered on: 30 April 2004 Persons entitled: Richard Howard Trench and David Steven Blake Classification: Debenture and guarantee of directors loans Secured details: All monies to a maximum value of £1,330,000.00 due or to become due from the company to the chargee. 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 |
---|---|
13 May 2002 | Delivered on: 14 May 2002 Satisfied on: 3 July 2015 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit £13,116 including a sum equivalent to vat. Fully Satisfied |
24 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
25 April 2023 | Appointment of Mr Gary Paul Bone as a director on 14 April 2023 (2 pages) |
25 April 2023 | Appointment of Mr Justin George Prince as a director on 14 April 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
20 April 2021 | Termination of appointment of Simon James Mcgrail as a director on 5 April 2021 (1 page) |
27 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 December 2018 | Termination of appointment of George William Mackellar as a director on 7 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
4 September 2018 | Satisfaction of charge 2 in full (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Registered office address changed from Houngate House 12 Houndgate Darlington County Durham DL1 5RF on 29 May 2012 (1 page) |
29 May 2012 | Appointment of Mr Simon James Mcgrail as a director (2 pages) |
29 May 2012 | Appointment of Mr Simon James Mcgrail as a director (2 pages) |
29 May 2012 | Appointment of Mr George William Mackellar as a director (2 pages) |
29 May 2012 | Registered office address changed from Houngate House 12 Houndgate Darlington County Durham DL1 5RF on 29 May 2012 (1 page) |
29 May 2012 | Appointment of Mr George William Mackellar as a director (2 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 November 2010 | Director's details changed for Mr David Steven Blake on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Richard Howard Tench on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Richard Howard Tench on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Gregory Richard Stewart Brownlee on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr John Paul Cinnamond on 17 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Secretary's details changed for Mr Richard Howard Tench on 17 October 2010 (1 page) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Director's details changed for Mr David Steven Blake on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr John Paul Cinnamond on 17 October 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Richard Howard Tench on 17 October 2010 (1 page) |
12 November 2010 | Director's details changed for Mr Gregory Richard Stewart Brownlee on 17 October 2010 (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Gregory Richard Stewart Brownlee on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Richard Howard Tench on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Paul Cinnamond on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Steven Blake on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Richard Howard Tench on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Gregory Richard Stewart Brownlee on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr David Steven Blake on 17 October 2009 (2 pages) |
13 November 2009 | Director's details changed for John Paul Cinnamond on 17 October 2009 (2 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
16 March 2009 | Ad 16/03/09-16/03/09\gbp si 5250@1=5250\gbp ic 106050/111300\ (1 page) |
16 March 2009 | Ad 16/03/09-16/03/09\gbp si 5250@1=5250\gbp ic 106050/111300\ (1 page) |
16 December 2008 | Ad 28/11/08\gbp si 1050@1=1050\gbp ic 105000/106050\ (1 page) |
16 December 2008 | Ad 28/11/08\gbp si 1050@1=1050\gbp ic 105000/106050\ (1 page) |
10 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
16 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
16 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
18 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Ad 16/02/07--------- £ si 95000@1=95000 £ ic 10000/105000 (2 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Ad 16/02/07--------- £ si 95000@1=95000 £ ic 10000/105000 (2 pages) |
16 March 2007 | £ nc 10000/125000 02/02/07 (1 page) |
16 March 2007 | £ nc 10000/125000 02/02/07 (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
16 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
24 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
30 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
30 July 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 16 woodlands road darlington co durham DL3 7PL (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 16 woodlands road darlington co durham DL3 7PL (1 page) |
2 March 2005 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
2 March 2005 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
7 December 2004 | Return made up to 17/10/04; full list of members (8 pages) |
7 December 2004 | Return made up to 17/10/04; full list of members (8 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Return made up to 17/10/03; full list of members
|
21 November 2003 | Return made up to 17/10/03; full list of members
|
5 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 17/10/01; full list of members
|
19 November 2001 | Return made up to 17/10/01; full list of members
|
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members
|
15 November 2000 | Return made up to 17/10/00; full list of members
|
21 November 1999 | Return made up to 17/10/99; full list of members
|
21 November 1999 | Return made up to 17/10/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
17 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 November 1996 | Return made up to 17/10/96; full list of members
|
18 November 1996 | Return made up to 17/10/96; full list of members
|
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 November 1995 | Return made up to 17/10/95; no change of members
|
14 November 1995 | Return made up to 17/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 November 1994 | Return made up to 17/10/94; full list of members (5 pages) |
10 November 1994 | Return made up to 17/10/94; full list of members (5 pages) |
4 January 1994 | Return made up to 17/10/93; full list of members (6 pages) |
4 January 1994 | Return made up to 17/10/93; full list of members (6 pages) |
20 August 1993 | Full accounts made up to 31 October 1992 (10 pages) |
20 August 1993 | Full accounts made up to 31 October 1992 (10 pages) |
15 December 1992 | Return made up to 17/10/92; full list of members (5 pages) |
15 December 1992 | Return made up to 17/10/92; full list of members (5 pages) |
17 October 1991 | Incorporation (17 pages) |
17 October 1991 | Incorporation (17 pages) |