Gilling West
Richmond
North Yorkshire
DL10 5JR
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Secretary Name | Mr Graham Ronald Thomson |
---|---|
Status | Current |
Appointed | 31 January 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Donovan Geoffrey Collier |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155-156 Short Street Chapmanslade Westbury Wiltshire BA13 4AA |
Director Name | Mr Geoffrey Percival Collier |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 1998) |
Role | Coal And Builders Merchant |
Correspondence Address | Cradlebridge House Westbury Wiltshire BA13 3QR |
Secretary Name | Mr Donovan Geoffrey Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155-156 Short Street Chapmanslade Westbury Wiltshire BA13 4AA |
Director Name | Brian Philip Key |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 September 2003) |
Role | Company Director |
Correspondence Address | Ravensburg, Private Road Rodsborough Common Stroud GL5 5BT Wales |
Director Name | Peter David Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 January 2003) |
Role | Stone Mason |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Painswick Stroud Gloucestershire GL6 6SN Wales |
Director Name | Steven Pomroy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2007) |
Role | Financial Controller |
Correspondence Address | Robins Orchard New Road Castlemorton Malvern Worcestershire WR13 6BT |
Director Name | Mr Robert Ian Cowen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenacres Hunton Green Hunton Bedale North Yorks DL8 1QZ |
Secretary Name | Steven Pomroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | Robins Orchard New Road Castlemorton Malvern Worcestershire WR13 6BT |
Secretary Name | Mr Robert Ian Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenacres Hunton Green Hunton Bedale North Yorks DL8 1QZ |
Director Name | Mr Jonathan Barclay Whisker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | PO Box 20 Station Road Aycliffe Industrial Park Newton Aycliffe Durham DL5 6XJ |
Secretary Name | Mr Jonathan Barclay Whisker |
---|---|
Status | Resigned |
Appointed | 15 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | PO Box 20 Station Road Aycliffe Industrial Park Newton Aycliffe Durham DL5 6XJ |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Website | secondnaturecollection.com |
---|
Registered Address | . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Danesmoor LTD 99.89% Ordinary |
---|---|
11.1k at £0.01 | Danesmoor LTD 0.11% Ordinary A |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
20 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 October 2003 | Delivered on: 23 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
2 February 1999 | Delivered on: 11 February 1999 Persons entitled: Donovan Geoffrey Collier Brian Key Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
4 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 October 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 April 2014 | Termination of appointment of Robert Cowen as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a director (2 pages) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Robert Cowen as a secretary (1 page) |
16 April 2014 | Termination of appointment of Robert Cowen as a secretary (1 page) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Robert Cowen as a director (1 page) |
16 April 2014 | Appointment of Mr Jonathan Barclay Whisker as a director (2 pages) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
23 December 2013 | Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
22 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
22 July 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
17 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from po box 20 station road aycliffe industrial park newton aycliffe co durham DL5 6XJ (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from po box 20 station road aycliffe industrial park newton aycliffe co durham DL5 6XJ (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
20 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
20 February 2009 | Full accounts made up to 30 April 2008 (18 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 21 burcott road hereford herefordshire HR4 9LW (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 21 burcott road hereford herefordshire HR4 9LW (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 September 2007 | Return made up to 11/05/07; full list of members (8 pages) |
19 September 2007 | Return made up to 11/05/07; full list of members (8 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Secretary resigned;director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Ad 28/02/07--------- £ si [email protected]=11 £ ic 100000/100011 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Registered office changed on 17/04/07 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
17 April 2007 | Ad 28/02/07--------- £ si [email protected]=11 £ ic 100000/100011 (2 pages) |
17 April 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
17 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 August 2004 | Return made up to 11/05/04; full list of members (7 pages) |
24 August 2004 | Return made up to 11/05/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 November 2003 | Particulars of mortgage/charge (7 pages) |
21 November 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (5 pages) |
23 October 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
23 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 August 2003 | Return made up to 11/05/03; full list of members
|
14 August 2003 | Return made up to 11/05/03; full list of members
|
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members
|
6 June 2001 | Return made up to 11/05/01; full list of members
|
25 October 2000 | Return made up to 11/05/00; full list of members (6 pages) |
25 October 2000 | Return made up to 11/05/00; full list of members (6 pages) |
25 October 2000 | Location of debenture register (1 page) |
25 October 2000 | Location of debenture register (1 page) |
31 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
31 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
28 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 January 1999 | Full accounts made up to 30 September 1998 (14 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 18A queen square bath BA1 2HR (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 18A queen square bath BA1 2HR (1 page) |
16 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 June 1998 | Company name changed d b design LTD\certificate issued on 24/06/98 (2 pages) |
23 June 1998 | Company name changed d b design LTD\certificate issued on 24/06/98 (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Ad 21/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 June 1998 | Nc inc already adjusted 21/05/98 (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
18 June 1998 | Nc inc already adjusted 21/05/98 (1 page) |
18 June 1998 | Ad 21/05/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 June 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (1 page) |
5 June 1998 | New director appointed (1 page) |
5 June 1998 | Director resigned (1 page) |
29 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
29 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
5 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
5 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
9 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
29 May 1996 | Return made up to 11/05/96; no change of members
|
29 May 1996 | Return made up to 11/05/96; no change of members
|
24 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 August 1994 | Secretary resigned (2 pages) |
16 August 1994 | Secretary resigned (2 pages) |
11 May 1994 | Incorporation (15 pages) |
11 May 1994 | Incorporation (15 pages) |