Darlington
Co Durham
DL1 4PT
Director Name | Mr Andrew Keith Craddock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Steven John Forth |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(30 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Christopher Hunter |
---|---|
Status | Current |
Appointed | 31 March 2024(31 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Peter Tarn Bainbridge |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Rock Cottage Piercebridge Darlington Co Durham DL2 3SL |
Director Name | John William Barker Snaith |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Hall High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Mr Peter William Rowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grangeside Darlington Co Durham DL3 8QJ |
Secretary Name | David Stewart Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Director Name | Mr Alan Butler Wood |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Retired Building Society Executive |
Correspondence Address | 5 Copse Side Darlington County Durham DL3 8BW |
Director Name | Trevor Barker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | Windholme 327 Coniscliffe Road Darlington County Durham DL3 8AH |
Director Name | David Stewart Metcalfe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 August 2010) |
Role | Building Society Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Director Name | Mr Douglas Campbell Christie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 March 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bon Accord Church Meadows Barton Richmond North Yorkshire DL10 6NQ |
Director Name | Mr John Donovan McDougall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 21 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Director Name | Richard John Dyke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | Wydon Farm Penruddock Penrith Cumbria CA11 0RX |
Director Name | Mrs Janice Lincoln |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2015) |
Role | General Manager Finance And Ri |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Colonel The Hon James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 April 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | David Alan Dodd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mrs Janice Lincoln |
---|---|
Status | Resigned |
Appointed | 06 August 2010(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Sentinel House Lingfield Way Darlington County Durham DL1 4PR |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Paul Richardson |
---|---|
Status | Resigned |
Appointed | 19 January 2011(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mrs Alison Christine Thain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Ms Alison Christine Thain Obe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Colin Dundas Fyfe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Christopher Ben White |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(25 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Colin Dundas Fyfe |
---|---|
Status | Resigned |
Appointed | 01 January 2018(25 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr John Jack Cullen |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(26 years after company formation) |
Appointment Duration | 6 months (resigned 26 March 2019) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Michael Cowan |
---|---|
Status | Resigned |
Appointed | 01 October 2018(26 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr Christopher Hunter |
---|---|
Status | Resigned |
Appointed | 15 February 2019(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr Jon Paul Sawyer |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Director Name | Mr David Bews |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2024) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Secretary Name | Mr David Bews |
---|---|
Status | Resigned |
Appointed | 29 September 2022(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
Website | darlington.co.uk |
---|---|
Telephone | 01325 366366 |
Telephone region | Darlington |
Registered Address | Sentinel House Morton Road Darlington Co Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Darlington Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £268,820 |
Gross Profit | -£10,898 |
Net Worth | £214,190 |
Cash | £65,359 |
Current Liabilities | £54,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
19 December 2012 | Delivered on: 8 January 2013 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £10.00 due or to become due. Particulars: F/H land and buildings snows green road consett t/no DU212687. Outstanding |
---|---|
16 July 2009 | Delivered on: 17 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: Harrowgate hill infant school, bowman street, darlington t/n DU307647. Outstanding |
12 February 2009 | Delivered on: 14 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at west end garage shaftoe crescent hexham northumberland with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 July 2008 | Delivered on: 31 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at snows green road shotley bridge county durham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 February 2008 | Delivered on: 19 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at princess street, corbridge, northumberland t/nos ND101222, ND93633, ND95956, ND94604 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 March 2006 | Delivered on: 31 March 2006 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: F/H land at the old mill dispensary street alnwick t/n ND131963. Outstanding |
30 March 2005 | Delivered on: 31 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal 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: Land and buildings on the north side of trinity road darlington t/n DU73539. Outstanding |
25 February 2005 | Delivered on: 26 February 2005 Satisfied on: 19 July 2005 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: Land and buildings on the north side of trinity road darlington t/n DU7339. Fully Satisfied |
25 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
4 October 2022 | Appointment of Mr David Bews as a director on 29 September 2022 (2 pages) |
4 October 2022 | Appointment of Mr Steven John Forth as a director on 29 September 2022 (2 pages) |
4 October 2022 | Appointment of Mr David Bews as a secretary on 29 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Christopher Hunter as a secretary on 29 September 2022 (1 page) |
28 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Christopher Ben White as a director on 10 June 2022 (1 page) |
27 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
5 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
30 July 2021 | Termination of appointment of Jon Paul Sawyer as a director on 30 July 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
2 April 2019 | Appointment of Mr Andrew Keith Craddock as a director on 26 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of John Jack Cullen as a director on 26 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Jon Sawyer as a director on 26 March 2019 (2 pages) |
26 February 2019 | Appointment of Mr Christopher Hunter as a secretary on 15 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Michael Cowan as a secretary on 15 February 2019 (1 page) |
16 October 2018 | Appointment of Mr Michael Cowan as a secretary on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Christopher Hunter as a person with significant control on 1 October 2018 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 October 2018 | Cessation of Colin Dundas Fyfe as a person with significant control on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Colin Dundas Fyfe as a secretary on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Colin Dundas Fyfe as a director on 30 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Alison Christine Thain as a director on 25 September 2018 (1 page) |
27 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
27 September 2018 | Appointment of Mr John Jack Cullen as a director on 25 September 2018 (2 pages) |
30 May 2018 | Notification of Colin Dundas Fyfe as a person with significant control on 22 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Christopher Hunter as a director on 22 May 2018 (2 pages) |
8 January 2018 | Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 (2 pages) |
4 October 2017 | Appointment of Mr Christopher Ben White as a director on 26 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Christopher Ben White as a director on 26 September 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page) |
9 November 2016 | Auditor's resignation (2 pages) |
9 November 2016 | Auditor's resignation (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 March 2015 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 May 2014 | Appointment of Mr Colin Dundas Fyfe as a director (2 pages) |
16 May 2014 | Appointment of Mr Colin Dundas Fyfe as a director (2 pages) |
22 April 2014 | Termination of appointment of David Dodd as a director (1 page) |
22 April 2014 | Termination of appointment of David Dodd as a director (1 page) |
12 February 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 February 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 April 2013 | Termination of appointment of James Ramsbotham as a director (1 page) |
19 April 2013 | Termination of appointment of James Ramsbotham as a director (1 page) |
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 December 2012 | Appointment of Mrs Alison Thain as a director (2 pages) |
27 December 2012 | Appointment of Mrs Alison Thain as a director (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Sentinel House Lingfield Way Darlington County Durham DL1 4PR on 18 June 2012 (1 page) |
2 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Amended full accounts made up to 31 December 2010 (17 pages) |
18 May 2011 | Amended full accounts made up to 31 December 2010 (17 pages) |
10 May 2011 | Termination of appointment of John Mcdougall as a director (1 page) |
10 May 2011 | Termination of appointment of John Mcdougall as a director (1 page) |
18 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 January 2011 | Appointment of Mr Paul Richardson as a secretary (1 page) |
20 January 2011 | Termination of appointment of Janice Lincoln as a secretary (1 page) |
20 January 2011 | Appointment of Mr Paul Richardson as a secretary (1 page) |
20 January 2011 | Appointment of Mr Paul Richardson as a director (2 pages) |
20 January 2011 | Appointment of Mr Paul Richardson as a director (2 pages) |
20 January 2011 | Termination of appointment of Janice Lincoln as a secretary (1 page) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Termination of appointment of David Metcalfe as a director (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a secretary (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Janice Lincoln as a secretary (1 page) |
16 August 2010 | Termination of appointment of David Metcalfe as a director (1 page) |
16 August 2010 | Appointment of Mrs Janice Lincoln as a secretary (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 November 2009 | Director's details changed for Mrs Janice Lincoln on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Donovan Mcdougall on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Janice Lincoln on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for David Stewart Metcalfe on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for David Stewart Metcalfe on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Alan Dodd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Alan Dodd on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for David Stewart Metcalfe on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for James Ramsbotham on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Donovan Mcdougall on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Stewart Metcalfe on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James Ramsbotham on 18 November 2009 (2 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 June 2009 | Director's change of particulars / david dodd / 02/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / david dodd / 02/06/2009 (1 page) |
23 June 2009 | Appointment terminated director peter rowley (1 page) |
23 June 2009 | Appointment terminated director peter rowley (1 page) |
8 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Memorandum and Articles of Association (25 pages) |
12 March 2009 | Memorandum and Articles of Association (25 pages) |
12 March 2009 | Resolutions
|
24 February 2009 | Director appointed david alan dodd (2 pages) |
24 February 2009 | Director appointed david alan dodd (2 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 March 2008 | Appointment terminated director douglas christie (1 page) |
31 March 2008 | Appointment terminated director douglas christie (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2007 | Return made up to 17/09/07; no change of members (9 pages) |
25 September 2007 | Return made up to 17/09/07; no change of members (9 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
3 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (9 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (9 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 March 2006 | Particulars of mortgage/charge (2 pages) |
31 March 2006 | Particulars of mortgage/charge (2 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members
|
27 September 2005 | Return made up to 17/09/05; full list of members
|
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members
|
1 October 2004 | Return made up to 17/09/04; full list of members
|
13 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
26 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | Director's particulars changed (1 page) |
20 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
20 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
20 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Resolutions
|
15 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
15 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
19 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Company name changed D.B.S. services (no.2) LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed D.B.S. services (no.2) LIMITED\certificate issued on 02/12/97 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
24 September 1997 | Return made up to 17/09/97; no change of members
|
24 September 1997 | Return made up to 17/09/97; no change of members
|
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 17/09/96; full list of members (7 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 17/09/96; full list of members (7 pages) |
12 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 May 1996 | Auditor's resignation (1 page) |
7 May 1996 | Auditor's resignation (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
2 October 1995 | Return made up to 17/09/95; no change of members
|
2 October 1995 | Return made up to 17/09/95; no change of members
|
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
17 September 1992 | Incorporation (48 pages) |
17 September 1992 | Incorporation (48 pages) |