Thornley Station Industrial
Estate Shotton Colliery
County Durham
DH6 2QA
Director Name | Mr Liam Nathan Luke |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit U Thornley Station Industrial Estate Shotton Colliery County Durham DH6 2QA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Brian Jeffrey Luke |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 January 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Apartment 11 Sylvan Mews The Wynd Billingham Cleveland TS22 5BF |
Secretary Name | Ann Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 8 months (resigned 05 October 2021) |
Role | Sole Proprietor (Retailshop) |
Country of Residence | England |
Correspondence Address | Apartment 11 Sylvan Mews The Wynd Billingham Cleveland TS22 5BF |
Director Name | Mr Ryan Kristian Luke |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(27 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 January 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit U Thornley Station Industrial Estate Shotton Colliery County Durham DH6 2QA |
Director Name | Mrs Ann Luke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit U Thornley Station Industrial Estate Shotton Colliery County Durham DH6 2QA |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1991 |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 1992) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 01429 838888 |
---|---|
Telephone region | Hartlepool |
Registered Address | Unit U Thornley Station Industrial Estate Shotton Colliery County Durham DH6 2QA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
1 at £1 | Ann Luke 50.00% Ordinary |
---|---|
1 at £1 | Brian Jeffrey Luke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,850 |
Current Liabilities | £229,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
15 September 2000 | Delivered on: 22 September 2000 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Outstanding |
---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 May 2022 | Director's details changed for Mr Liam Mason Luke on 31 May 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 October 2021 | Appointment of Mr Liam Luke as a director on 5 October 2021 (2 pages) |
5 October 2021 | Cessation of Ann Luke as a person with significant control on 31 March 2021 (1 page) |
5 October 2021 | Termination of appointment of Ann Luke as a secretary on 5 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Ann Luke as a director on 5 October 2021 (1 page) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 January 2019 | Cessation of Ryan Kristian Luke as a person with significant control on 8 January 2019 (1 page) |
23 January 2019 | Appointment of Mr Brian Jeffrey Luke as a director on 8 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Ryan Kristian Luke as a director on 8 January 2019 (1 page) |
23 January 2019 | Notification of Ann Luke as a person with significant control on 8 January 2019 (2 pages) |
23 January 2019 | Appointment of Mrs Ann Luke as a director on 8 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Brian Jeffrey Luke as a director on 7 January 2019 (1 page) |
21 December 2018 | Resolutions
|
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 December 2018 | Cessation of Ann Luke as a person with significant control on 14 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Ann Luke as a director on 14 December 2018 (1 page) |
20 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
20 December 2018 | Notification of Ryan Kristian Luke as a person with significant control on 14 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Ryan Kristian Luke as a director on 14 December 2018 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Director's details changed for Brian Jeffrey Luke on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Ann Luke on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Brian Jeffrey Luke on 2 January 2014 (2 pages) |
2 January 2014 | Secretary's details changed for Ann Luke on 2 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Director's details changed for Ann Luke on 2 January 2014 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Ann Luke on 2 January 2014 (2 pages) |
2 January 2014 | Secretary's details changed for Ann Luke on 2 January 2014 (1 page) |
2 January 2014 | Secretary's details changed for Ann Luke on 2 January 2014 (1 page) |
2 January 2014 | Director's details changed for Brian Jeffrey Luke on 2 January 2014 (2 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Brian Jeffrey Luke on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Brian Jeffrey Luke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Brian Jeffrey Luke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ann Luke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ann Luke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ann Luke on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
28 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 January 2001 | Return made up to 20/12/00; full list of members
|
10 January 2001 | Return made up to 20/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Company name changed B. J. luke LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Company name changed B. J. luke LIMITED\certificate issued on 04/01/00 (2 pages) |
30 December 1999 | Return made up to 20/12/99; full list of members
|
30 December 1999 | Return made up to 20/12/99; full list of members
|
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 August 1999 | Return made up to 20/12/98; no change of members (4 pages) |
12 August 1999 | Return made up to 20/12/98; no change of members (4 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
12 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 3 luke court oakerside park peterlee co durham SR8 1NH (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 3 luke court oakerside park peterlee co durham SR8 1NH (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 20/12/96; full list of members (5 pages) |
20 March 1997 | Return made up to 20/12/96; full list of members (5 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 March 1996 | Return made up to 20/12/95; full list of members (5 pages) |
8 March 1996 | Return made up to 20/12/95; full list of members (5 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
4 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |