Warrior Park
Hartlepool
TS25 1ES
Director Name | Mary Daphne O'Connor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brigandine Close Seaton Carew Hartlepool Cleveland TS25 1ES |
Secretary Name | Mary Daphne O'Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brigandine Close Seaton Carew Hartlepool Cleveland TS25 1ES |
Director Name | Mr Roy James O'Connor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 2006(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Endeavour Close Seaton Carew Hartlepool Cleveland TS25 1EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | oconnor-roofing.co.uk |
---|---|
Telephone | 01429 222554 |
Telephone region | Hartlepool |
Registered Address | Unit 11 Hunter House Industrial Estate Tofts Road East Hartlepool Cleveland TS25 2BE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £436,032 |
Cash | £16,342 |
Current Liabilities | £514,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
20 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. Outstanding |
---|---|
10 January 2005 | Delivered on: 12 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
29 September 2000 | Delivered on: 7 October 2000 Satisfied on: 24 July 2012 Persons entitled: National Westminster 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 freehold property known as 52 rydal street hartlepool cleveland t/no: CE14421. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1997 | Delivered on: 13 October 1997 Satisfied on: 24 July 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 September 2020 | Confirmation statement made on 26 August 2020 with updates (5 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for John O'connor on 26 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mary Daphne O'connor on 26 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Roy James O'connor on 26 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mary Daphne O'connor on 26 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Mr Roy James O'connor on 26 August 2010 (2 pages) |
16 September 2010 | Director's details changed for John O'connor on 26 August 2010 (2 pages) |
30 April 2010 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom on 30 April 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Director's change of particulars / roy o'connor / 26/08/2006 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 11 hunter house ind est tofts road east hartlepool TS25 2BE (1 page) |
2 September 2009 | Director's change of particulars / roy o'connor / 26/08/2006 (2 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 11 hunter house ind est tofts road east hartlepool TS25 2BE (1 page) |
2 September 2009 | Return made up to 26/08/09; full list of members (4 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Location of register of members (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 September 2007 | Return made up to 26/08/07; full list of members
|
13 September 2007 | Return made up to 26/08/07; full list of members
|
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 26/08/05; full list of members
|
26 September 2005 | Return made up to 26/08/05; full list of members
|
20 July 2005 | Registered office changed on 20/07/05 from: 22 brigandine close warrior park seaton carew hartlepool TS25 1ES (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 22 brigandine close warrior park seaton carew hartlepool TS25 1ES (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Particulars of mortgage/charge (7 pages) |
12 January 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
18 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
19 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: whitburn street hartlepool cleveland TS24 7QR (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: whitburn street hartlepool cleveland TS24 7QR (1 page) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 September 2002 | Return made up to 26/08/02; full list of members
|
10 September 2002 | Return made up to 26/08/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 26/08/99; no change of members (4 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 August 1999 | Return made up to 26/08/99; no change of members (4 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
16 November 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 November 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
30 September 1996 | Return made up to 26/08/96; full list of members
|
30 September 1996 | Return made up to 26/08/96; full list of members
|
1 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
1 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
13 September 1995 | Return made up to 26/08/95; full list of members
|
13 September 1995 | Return made up to 26/08/95; full list of members
|
15 September 1994 | Company name changed\certificate issued on 15/09/94 (2 pages) |
15 September 1994 | Company name changed\certificate issued on 15/09/94 (2 pages) |
26 August 1994 | Incorporation (9 pages) |
26 August 1994 | Incorporation (9 pages) |