Darlington
County Durham
DL3 8BG
Director Name | Mrs Lynsey Anne Ibbetson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2005(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mr David Cameron Little |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Secretary Name | Mrs Sylvia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,069 |
Cash | £33,689 |
Current Liabilities | £597,745 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
20 December 2004 | Delivered on: 6 January 2005 Satisfied on: 7 November 2013 Persons entitled: Dasyl Enterprises Limited Classification: Legal charge Secured details: £240,000 due or to become due from the company to the chargee. Particulars: Land adjoining 37 market street ferryhill. Fully Satisfied |
---|---|
20 December 2004 | Delivered on: 6 January 2005 Satisfied on: 7 November 2013 Persons entitled: Dasyl Enterprises Limited Classification: Legal charge Secured details: £240,000 due or to become due from the company to the chargee. Particulars: 38 market street ferryhill. Fully Satisfied |
7 June 2004 | Delivered on: 11 June 2004 Satisfied on: 12 February 2020 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: The f/h property known as 38 market street ferryhill county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 April 2002 | Delivered on: 2 May 2002 Satisfied on: 12 February 2020 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: (Front) 37 market street,ferryhill,county durham; DU88717. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 April 2002 | Delivered on: 1 May 2002 Satisfied on: 12 February 2020 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: The property k/a rear 37 market street ferryhill county durham t/n DU206965. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 April 2002 | Delivered on: 15 April 2002 Satisfied on: 12 February 2020 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 1996 | Delivered on: 29 March 1996 Satisfied on: 21 September 2005 Persons entitled: Lloyds 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 to rear of 37 market street ferryhill co. Durham together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 February 1995 | Delivered on: 10 February 1995 Satisfied on: 21 September 2005 Persons entitled: Lloyds 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/Hold property known as 37 market st,ferryhill; t/no.du 88717 with all buildings/fixtures thereon; the goodwill og business and benefit of all guarantees or covenants.............fixed charge over shares and all rights,benefits...........etc......all rentals payable..........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2004 | Delivered on: 6 January 2005 Satisfied on: 7 November 2013 Persons entitled: Dasyl Enterprises Limited Classification: Legal charge Secured details: £240,000 due or to become due from the company to the chargee. Particulars: 37 market street ferryhill dounty durham. Fully Satisfied |
15 December 1994 | Delivered on: 20 December 1994 Satisfied on: 19 June 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
10 July 2020 | Notice of completion of voluntary arrangement (20 pages) |
3 July 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2020 (19 pages) |
12 February 2020 | Satisfaction of charge 4 in full (1 page) |
12 February 2020 | Satisfaction of charge 5 in full (2 pages) |
12 February 2020 | Satisfaction of charge 7 in full (2 pages) |
12 February 2020 | Satisfaction of charge 6 in full (2 pages) |
31 January 2020 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 June 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2019 (23 pages) |
22 March 2019 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 July 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2018 (20 pages) |
7 May 2018 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 March 2018 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 March 2018 | Director's details changed for Mrs Lynsey Anne Ibbertson on 15 March 2018 (2 pages) |
20 March 2018 | Notification of Lynsey Anne Ibbetson as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Notification of Alan Richard Neal as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2017 (21 pages) |
13 July 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2017 (21 pages) |
24 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2016 (16 pages) |
24 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2016 (16 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
14 August 2015 | Termination of appointment of Sylvia Little as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Sylvia Little as a secretary on 14 August 2015 (1 page) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2015 (10 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2015 (10 pages) |
11 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2015 (10 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2014 (10 pages) |
3 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2014 (10 pages) |
3 June 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2014 (10 pages) |
25 April 2014 | Director's details changed for Lynsey Anne Wall on 1 May 2013 (2 pages) |
25 April 2014 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Lynsey Anne Wall on 1 May 2013 (2 pages) |
25 April 2014 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Lynsey Anne Wall on 1 May 2013 (2 pages) |
25 April 2014 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 November 2013 | Satisfaction of charge 9 in full (1 page) |
7 November 2013 | Satisfaction of charge 9 in full (1 page) |
7 November 2013 | Satisfaction of charge 8 in full (1 page) |
7 November 2013 | Satisfaction of charge 8 in full (1 page) |
7 November 2013 | Satisfaction of charge 10 in full (1 page) |
7 November 2013 | Satisfaction of charge 10 in full (1 page) |
30 June 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
30 June 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
31 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
31 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 January 2009 | Appointment terminated director david little (1 page) |
21 January 2009 | Appointment terminated director david little (1 page) |
24 October 2008 | Return made up to 09/08/08; full list of members (6 pages) |
24 October 2008 | Return made up to 09/08/08; full list of members (6 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
5 September 2007 | Return made up to 09/08/07; full list of members (4 pages) |
5 September 2007 | Return made up to 09/08/07; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
31 January 2006 | Ad 03/01/06--------- £ si 200@1=200 £ ic 25032/25232 (2 pages) |
31 January 2006 | Ad 03/01/06--------- £ si 200@1=200 £ ic 25032/25232 (2 pages) |
24 January 2006 | Memorandum and Articles of Association (6 pages) |
24 January 2006 | Memorandum and Articles of Association (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
17 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
11 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
6 February 2004 | Secretary's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Secretary's particulars changed (1 page) |
20 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
30 September 2002 | Nc inc already adjusted 31/08/99 (1 page) |
30 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
30 September 2002 | Nc inc already adjusted 31/08/99 (1 page) |
30 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
24 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
18 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
6 January 2000 | Nc inc already adjusted 31/08/99 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Return made up to 09/08/99; full list of members; amend (6 pages) |
6 January 2000 | Ad 31/08/99--------- £ si 5032@1=5032 £ ic 20000/25032 (3 pages) |
6 January 2000 | Ad 31/08/99--------- £ si 5032@1=5032 £ ic 20000/25032 (3 pages) |
6 January 2000 | Return made up to 09/08/99; full list of members; amend (6 pages) |
6 January 2000 | Nc inc already adjusted 31/08/99 (1 page) |
6 January 2000 | Resolutions
|
5 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
5 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
26 October 1998 | £ nc 1000/20000 30/11/94 (1 page) |
26 October 1998 | £ nc 1000/20000 30/11/94 (1 page) |
21 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
29 July 1996 | Return made up to 09/08/96; no change of members (4 pages) |
29 July 1996 | Return made up to 09/08/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
29 March 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
26 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Accounts made up to 31 August 1994 (5 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Accounts made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 August 1993 | Incorporation (11 pages) |
9 August 1993 | Incorporation (11 pages) |