Durham
DH1 3PR
Secretary Name | Hazel Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1992(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Dunvegan Elvet Moor Durham DH1 3PR |
Director Name | Simon Joseph John Mooney |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(14 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 White House Drive White House Drive Killingworth Newcastle Upon Tyne NE12 7BU |
Director Name | Craig Hopwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Pasture Meadow View Ingleby Barwick Teeside TS17 5NB |
Director Name | Bridget Harold |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headlea House Hawthorn Terrace New Kyo Stanley Co Durham DH9 7TL |
Director Name | Hazel Wilkinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunvegan Elvet Moor Durham DH1 3PR |
Director Name | Mr Ian Michael Aitchison |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdale Nedderton Village Bedlington Northumberland NE22 6BE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Arthur Wilby |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Sunderland Bridge Durham City Durham DH6 5HD |
Website | park-electrical.co.uk |
---|---|
Telephone | 0191 4970749 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Queens Park Earlsway Team Valley Trading Estate Tyne & Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £13,849,752 |
Gross Profit | £2,640,026 |
Net Worth | £644,112 |
Cash | £1,200 |
Current Liabilities | £4,086,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
13 May 2022 | Delivered on: 17 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 February 2005 | Delivered on: 24 February 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 'Security Holder' Classification: Fixed and floating charge 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: 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 1999 | Delivered on: 24 May 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a standby letter of credit in favour of graybar electric company for $120,000 us dollars. Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23632771 and earmarked or desginated by reference to the company. Outstanding |
15 November 1993 | Delivered on: 19 November 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 March 2023 | Director's details changed for Mr Ian Michael Aitchison on 25 March 2023 (2 pages) |
25 March 2023 | Director's details changed for Simon Joseph John Mooney on 25 March 2023 (2 pages) |
25 March 2023 | Director's details changed for Craig Hopwood on 25 March 2023 (2 pages) |
25 March 2023 | Director's details changed for Bridget Harold on 25 March 2023 (2 pages) |
17 May 2022 | Registration of charge 027044450004, created on 13 May 2022 (4 pages) |
6 May 2022 | Full accounts made up to 31 December 2021 (29 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
11 March 2022 | Resolutions
|
19 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
27 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Simon Joseph John Mooney on 20 November 2019 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mr Ian Michael Aitchison on 2 October 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Ian Michael Aitchison on 2 October 2015 (2 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 January 2014 | Appointment of Mr Ian Michael Aitchison as a director (2 pages) |
22 January 2014 | Appointment of Mr Ian Michael Aitchison as a director (2 pages) |
2 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
14 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
14 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 May 2010 | Director's details changed for Craig Hopwood on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Bridget Harold on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Craig Hopwood on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Simon Joseph John Mooney on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Hazel Wilkinson on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Simon Joseph John Mooney on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Hazel Wilkinson on 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Bridget Harold on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
12 June 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated director arthur wilby (1 page) |
20 March 2009 | Appointment terminated director arthur wilby (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
7 March 2008 | Director appointed hazel wilkinson (2 pages) |
7 March 2008 | Director appointed craig hopwood (2 pages) |
7 March 2008 | Director appointed bridget harold (2 pages) |
7 March 2008 | Director appointed hazel wilkinson (2 pages) |
7 March 2008 | Director appointed bridget harold (2 pages) |
7 March 2008 | Director appointed craig hopwood (2 pages) |
28 February 2008 | Return made up to 31/03/07; full list of members (3 pages) |
28 February 2008 | Return made up to 31/03/07; full list of members (3 pages) |
23 August 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
23 August 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
2 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
1 September 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2005 | Return made up to 31/03/05; full list of members
|
24 February 2005 | Particulars of mortgage/charge (6 pages) |
24 February 2005 | Particulars of mortgage/charge (6 pages) |
23 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (2 pages) |
23 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (2 pages) |
5 October 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
5 October 2004 | Accounts for a medium company made up to 30 November 2003 (15 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 5A, drum industrial estate birtley chester-le-street co.durham DH2 1AG (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 5A, drum industrial estate birtley chester-le-street co.durham DH2 1AG (1 page) |
29 March 2004 | Return made up to 07/04/04; full list of members (6 pages) |
29 March 2004 | Return made up to 07/04/04; full list of members (6 pages) |
23 March 2004 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
23 March 2004 | Accounts for a medium company made up to 30 November 2002 (16 pages) |
12 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
24 January 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
24 January 2003 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
10 April 2002 | Return made up to 07/04/02; full list of members
|
10 April 2002 | Return made up to 07/04/02; full list of members
|
19 February 2002 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
19 February 2002 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
8 May 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
8 May 2001 | Accounts for a medium company made up to 31 May 2000 (15 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
4 April 2000 | Accounts for a medium company made up to 31 May 1999 (9 pages) |
4 April 2000 | Accounts for a medium company made up to 31 May 1999 (9 pages) |
30 March 2000 | Return made up to 07/04/00; full list of members (6 pages) |
30 March 2000 | Return made up to 07/04/00; full list of members (6 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
12 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
20 April 1998 | Return made up to 07/04/98; full list of members
|
20 April 1998 | Return made up to 07/04/98; full list of members
|
14 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 July 1997 | Return made up to 07/04/97; no change of members
|
10 July 1997 | Return made up to 07/04/97; no change of members
|
3 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (5 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (5 pages) |
24 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 May 1995 | Return made up to 07/04/95; full list of members (10 pages) |
1 May 1995 | Return made up to 07/04/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
21 December 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
27 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
27 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
16 June 1993 | Ad 31/05/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
16 June 1993 | Ad 31/05/93--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
8 June 1992 | Ad 27/04/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
8 June 1992 | Ad 27/04/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
23 April 1992 | Secretary resigned;new secretary appointed (4 pages) |
23 April 1992 | Secretary resigned;new secretary appointed (4 pages) |
7 April 1992 | Incorporation (15 pages) |
7 April 1992 | Incorporation (15 pages) |