Croft Ends
Appleby In Westmorland
Cumbria
CA16 6JW
Director Name | Patricia Ruth Armer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Ends Cottage Croft Ends Appleby In Westmorland Cumbria CA16 6JW |
Director Name | Maureen Isles |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale Manor View Ferry Hill County Durham DL17 8JF |
Director Name | Mr Andrew Stephens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Forensic Scientist |
Country of Residence | England |
Correspondence Address | Langarth Kingswood Langley Park Durham DH7 9WA |
Director Name | Mrs Jane Elizabeth Stephens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langarth Kingswood Langley Park Durham DH7 9WA |
Secretary Name | Patricia Ruth Armer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Ends Cottage Croft Ends Appleby In Westmorland Cumbria CA16 6JW |
Director Name | John George Burt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Olivet Lanton Road Jedburgh Roxburghshire TD8 6SD Scotland |
Director Name | Ms Ivy Elaine Papps |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 1999) |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | 1 Grove House Drive Gilesgate Durham County Durham DH1 1UP |
Director Name | Mr Andrew Stephens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 1999) |
Role | Forensic Scientist |
Correspondence Address | 16 Langley Street Langley Park Durham DH7 9YH |
Secretary Name | Mr Andrew Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 January 1999) |
Role | Forensic Scientist |
Correspondence Address | 16 Langley Street Langley Park Durham DH7 9YH |
Director Name | Clive Anglin Sinclair |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 3 Wood View Shincliffe Durham DH1 2NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.formedecon.com/ |
---|---|
Telephone | 01388 811003 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 13 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
60 at £1 | Mrs Jane Elizabeth Stephens 60.00% Ordinary |
---|---|
20 at £1 | Mr Michael Richard Armer 20.00% Ordinary |
20 at £1 | Mrs Patricia Ruth Armer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,661 |
Cash | £152,507 |
Current Liabilities | £61,546 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
10 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
22 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 June 2017 | Registered office address changed from Unit 41 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to Unit 13 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Unit 41 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to Unit 13 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF on 22 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
21 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Michael Richard Armer on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Andrew Stephens on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jane Elizabeth Stephens on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Richard Armer on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Patricia Ruth Armer on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jane Elizabeth Stephens on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Maureen Isles on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Maureen Isles on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Patricia Ruth Armer on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Andrew Stephens on 26 April 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
2 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (5 pages) |
12 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
21 June 2007 | Return made up to 26/04/07; no change of members
|
21 June 2007 | Return made up to 26/04/07; no change of members
|
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members
|
12 May 2006 | Return made up to 26/04/06; full list of members
|
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members
|
29 April 2005 | Return made up to 26/04/05; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 May 2004 | Return made up to 26/04/04; full list of members
|
5 May 2004 | Return made up to 26/04/04; full list of members
|
16 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
16 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
6 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 June 1999 | Return made up to 13/05/99; full list of members
|
28 June 1999 | Return made up to 13/05/99; full list of members
|
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: mountjoy research centre durham county durham DH1 3UR (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: mountjoy research centre durham county durham DH1 3UR (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
13 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
13 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
28 May 1998 | Return made up to 13/05/98; full list of members
|
28 May 1998 | Return made up to 13/05/98; full list of members
|
28 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 13/05/97; no change of members (4 pages) |
25 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
25 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
15 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
4 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
4 May 1995 | Return made up to 13/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |