Stanley
Co. Durham
DH9 7YB
Director Name | James Devine |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1994(same day as company formation) |
Role | Chemical Distributor |
Correspondence Address | Unit 8, Parkhead Greencroft Industrial Park Stanley Co. Durham DH9 7YB |
Secretary Name | Eileen Devine |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1994(same day as company formation) |
Role | Chemical Distributor |
Correspondence Address | Unit 8, Parkhead Greencroft Industrial Park Stanley Co. Durham DH9 7YB |
Director Name | Mr Daniel James Devine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 8, Parkhead Greencroft Industrial Park Stanley Co. Durham DH9 7YB |
Director Name | Mrs Emma Louise Harvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, Parkhead Greencroft Industrial Park Stanley Co. Durham DH9 7YB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | devinechemicals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 580101 |
Telephone region | Consett |
Registered Address | Unit 8, Parkhead Greencroft Industrial Park Stanley Co. Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Eileen Devine 50.00% Ordinary |
---|---|
50 at £1 | Jim Devine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,874 |
Cash | £55,955 |
Current Liabilities | £722,574 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
29 June 2009 | Delivered on: 3 July 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 March 1995 | Delivered on: 15 March 1995 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. Outstanding |
23 January 1995 | Delivered on: 31 January 1995 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit. 0409369. see the mortgage charge document for full details. Outstanding |
21 January 2021 | Director's details changed for Mrs Emma Louise Harvey on 29 October 2020 (2 pages) |
---|---|
21 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
4 January 2021 | Notification of Raymond Daly as a person with significant control on 28 February 2018 (2 pages) |
24 December 2020 | Change of details for Mrs Eileen Devine as a person with significant control on 28 February 2018 (2 pages) |
24 December 2020 | Change of details for Mr James Devine as a person with significant control on 28 February 2018 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 November 2019 | Appointment of Mrs Emma Louise Harvey as a director on 1 November 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
17 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 March 2018 | Resolutions
|
6 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
31 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 May 2015 | Appointment of Mr Daniel James Devine as a director on 13 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Daniel James Devine as a director on 13 May 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
16 June 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
16 June 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
23 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
21 January 1998 | Return made up to 13/01/98; full list of members
|
21 January 1998 | Return made up to 13/01/98; full list of members
|
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
28 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
28 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
11 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |