Hamsterley
County Durham
DL13 3QF
Director Name | Ms Faye Bell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Greenfields Industrial Estate Catkin Way Bishop Auckland Co Durham DL14 9TF |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Secretary Name | Christopher John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 94 Etherley Lane Bishop Auckland County Durham DL14 6TU |
Director Name | Christopher John Davison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 2000) |
Role | Sales |
Correspondence Address | 94 Etherley Lane Bishop Auckland County Durham DL14 6TU |
Secretary Name | Sharon Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Hamsterley County Durham DL13 3QL |
Director Name | Sharon Bell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Hamsterley County Durham DL13 3QL |
Website | nationalmasonry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 488900 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 5 Greenfields Industrial Estate Catkin Way Bishop Auckland Co Durham DL14 9TF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
2 at £1 | Andrew James Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,617 |
Cash | £177,293 |
Current Liabilities | £139,620 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
11 June 2018 | Delivered on: 14 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 April 2010 | Delivered on: 29 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
4 May 1994 | Delivered on: 10 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
19 March 2002 | Delivered on: 28 March 2002 Satisfied on: 6 May 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: All that freehold property known as land and buildings at howlish works howlish coundon bishop auckland in the county of durham. Fully Satisfied |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
5 October 2022 | Notification of A & F Bell Holdings Limited as a person with significant control on 20 September 2022 (2 pages) |
5 October 2022 | Cessation of Faye Bell as a person with significant control on 20 September 2022 (1 page) |
5 October 2022 | Cessation of Andrew James Bell as a person with significant control on 20 September 2022 (1 page) |
29 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
5 October 2021 | Change of details for Mr Andrew James Bell as a person with significant control on 5 October 2021 (2 pages) |
5 October 2021 | Appointment of Mrs Faye Bell as a director on 5 October 2021 (2 pages) |
5 October 2021 | Notification of Faye Bell as a person with significant control on 5 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from Townhead Farm Hamsterley Bishop Auckland County Durham DL13 3QF to Unit 5 Greenfields Industrial Estate Catkin Way Bishop Auckland Co Durham DL14 9TF on 28 January 2019 (1 page) |
14 June 2018 | Registration of charge 028925740004, created on 11 June 2018 (60 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Termination of appointment of Sharon Bell as a secretary (1 page) |
19 September 2012 | Termination of appointment of Sharon Bell as a director (1 page) |
19 September 2012 | Termination of appointment of Sharon Bell as a director (1 page) |
19 September 2012 | Termination of appointment of Sharon Bell as a secretary (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 March 2010 | Director's details changed for Sharon Bell on 20 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Andrew James Bell on 20 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew James Bell on 20 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Sharon Bell on 20 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 21/01/08; full list of members (4 pages) |
10 March 2009 | Return made up to 21/01/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: howlish works howlish coundon bishop auckland county durham DL14 8ED (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: howlish works howlish coundon bishop auckland county durham DL14 8ED (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members
|
27 February 2002 | Return made up to 28/01/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 May 2001 | Return made up to 28/01/01; full list of members
|
14 May 2001 | Return made up to 28/01/01; full list of members
|
10 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 February 2001 | Company name changed mobile masonry supplies LTD\certificate issued on 06/02/01 (2 pages) |
6 February 2001 | Company name changed mobile masonry supplies LTD\certificate issued on 06/02/01 (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
21 May 1999 | Return made up to 28/01/99; full list of members (6 pages) |
21 May 1999 | Return made up to 28/01/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: unit 4B laurel way industrial estate bishop auckland county durham DL14 7NF (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: unit 4B laurel way industrial estate bishop auckland county durham DL14 7NF (1 page) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 March 1997 | Return made up to 28/01/97; no change of members
|
25 March 1997 | Return made up to 28/01/97; no change of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
26 March 1996 | Return made up to 28/01/96; full list of members (6 pages) |
26 March 1996 | Return made up to 28/01/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
22 May 1995 | Return made up to 28/01/95; full list of members (8 pages) |
22 May 1995 | Return made up to 28/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 January 1994 | Incorporation (19 pages) |
28 January 1994 | Incorporation (19 pages) |