Company NameAnvil Homes Limited
DirectorsAlistair Edward Carr and Andrew William Carr
Company StatusActive
Company Number02975897
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alistair Edward Carr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(6 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Director NameMr Andrew William Carr
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(6 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Secretary NameMrs Jill Tearse
NationalityBritish
StatusCurrent
Appointed23 March 2001(6 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Director NameMr Walter Carr
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Secretary NameMrs Iris Carr
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnvil House Whittonstall
Consett
County Durham
DH8 9JN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.anvilhomes.com
Email address[email protected]
Telephone01434 605441
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressAnvil House
Whittonstall
Consett
County Durham
DH8 9JN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishShotley Low Quarter
WardSouth Tynedale
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alistair Carr
8.33%
Ordinary
1 at £1Andrew Carr
8.33%
Ordinary
5 at £1Iris Carr
41.67%
Ordinary
5 at £1Walter Carr
41.67%
Ordinary

Financials

Year2014
Net Worth£382,908
Cash£248,952
Current Liabilities£339,353

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

7 February 2003Delivered on: 14 February 2003
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at backstone burn blackhill consett co durham DU221650(part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 June 2002Delivered on: 25 June 2002
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H castle view horsley northumberland t/n ND123731. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 November 2000Delivered on: 6 December 2000
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at newbrough hexham northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 July 1999Delivered on: 9 August 1999
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at buryham park felton northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 January 1999Delivered on: 21 January 1999
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at chishillways barrasford northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 April 1998Delivered on: 30 April 1998
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ebchester co .durham specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Fully Satisfied
29 April 1996Delivered on: 3 May 1996
Satisfied on: 19 February 2014
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at humshaugh hexham northumberland and A. 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
27 January 2014Delivered on: 30 January 2014
Satisfied on: 6 May 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Land adjoining slaley house hexham (title number ND173775) and land at slaley house hexham (title number ND175481). Notification of addition to or amendment of charge.
Fully Satisfied
15 May 2013Delivered on: 15 May 2013
Satisfied on: 5 August 2015
Persons entitled: Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Particulars: Massey ferguson MF5455 tractor PX56 DS0. 12' x 6'6" graham edwards flat trailer FB3512. Notification of addition to or amendment of charge.
Fully Satisfied
3 May 2013Delivered on: 7 May 2013
Satisfied on: 26 February 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as cedar cottage, barncepeth, co durham, DH7 8DB and oak dene, brancepeth, durham, DH7 8DB and the elms, brancepeth, durham, DH7 8DB including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Fully Satisfied
16 September 2011Delivered on: 28 September 2011
Satisfied on: 8 May 2013
Persons entitled: Michael Knapton, Teresa Oleksik and David Sugden

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land and buildings k/a scripton farm steading brancepeth durham t/n DU315903.
Fully Satisfied
25 April 1995Delivered on: 27 April 1995
Satisfied on: 30 January 2017
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and aib finance limited.
Particulars: All that f/h property k/a land adjacent to anvil house and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 2011Delivered on: 21 September 2011
Satisfied on: 20 April 2013
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scripton farm steading brancepeth durham t/n DU315903 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 2011Delivered on: 21 September 2011
Satisfied on: 19 February 2014
Persons entitled: Close Brothers Limited

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 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.
Fully Satisfied
7 October 2008Delivered on: 17 October 2008
Satisfied on: 20 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a scripton farm steadling including no 1 & 2 scripton farm cottages brancepath county durham part t/no DU308423 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
24 July 2007Delivered on: 2 August 2007
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of st helen's street corbridge t/no NDL134930. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 April 2007Delivered on: 3 May 2007
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south eastern side of broomside lane belmont durham t/no DU3076 (part of). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 December 2006Delivered on: 20 December 2006
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land at cheveley park belmont durham t/n DU168580 (part),. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 August 2004Delivered on: 13 August 2004
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land on the south side of lead road stocksfield northumberland t/n ND136334 and f/h land k/a the bridges stocksfield northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 May 2003Delivered on: 31 May 2003
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) P.L.C.

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 land at mill house farm barrasford northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 March 2003Delivered on: 15 March 2003
Satisfied on: 19 February 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at south east farm,horsley,northumberland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 March 1995Delivered on: 25 March 1995
Satisfied on: 31 January 2014
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. As trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: All that f/h property k/as land adjacent to anvil house,whittonstall,consett,county durham DH8 9JM.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and the benefit of all licences (if any) held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 2022Delivered on: 15 August 2022
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: Anvil homes (north west) limited (“the chargor”) charges to paragon development finance limited (“the lender”) with full title guarantee by way of a fixed charge all the shares and related rights to those shares including all rights and enforcement of the same in anvil homes (north west) limited.
Outstanding
12 January 2022Delivered on: 12 January 2022
Persons entitled: The Trustees of the Anvil Homes LTD Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
20 October 2020Delivered on: 21 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property being land at harlow hill, northumberland NE15 0QD as shown edged red on the attached plan. Title number ND169773.
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled: The Trustees of the Anvil Homes LTD Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled: The Trustees of the Anvil Homes LTD Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
25 April 2019Delivered on: 26 April 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land adjoining slaley house, slaley, hexham, northumberland NE47 0AD. Registered at the land registry under title number ND197067.
Outstanding
15 January 2018Delivered on: 15 January 2018
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 15 May 2017
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates and other interests in freehold leasehold and/or unregistered immovable property wheresoever situate now or hereafter belonging to the mortgagor (including without limitation the registered and other land in england and wales specified or referred to in the schedule (being land on the north side of school close, great whittington, newcastle upon tyne, northumberland NE19 2HA title number: ND180019)) and all buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time on any such freehold leasehold and other immovable property.
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land on the north side of school close great whittington newcastle upon tyne.
Outstanding
3 February 2017Delivered on: 3 February 2017
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 1 March 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land known as land to the rear of west orchard house, allendale road, hexham, northumberland NE46 2DE being part of the land comprised in title number ND158624.
Outstanding
5 August 2015Delivered on: 12 August 2015
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 22 May 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land shown edged red on the plan known as land to the rear of orchard gap, allendale road, hexham, northumberland NE46 2DE being part of land in title no. ND177329.
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: Anvil Homes Limited Directors Self Administered Pension Scheme

Classification: A registered charge
Particulars: Benford 3000 3 ton dumper. Honda 3400 quad bike. Hyundai I20 motor vehicle ND60 0AG. Kane ds 8.5T tipping trailer. Winget hand fed concrete mixer,. Terex 1T hi-tip dumper.
Outstanding
27 January 2014Delivered on: 30 January 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 September 2007Delivered on: 27 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
21 February 2023Satisfaction of charge 029758970036 in full (1 page)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 October 2022Satisfaction of charge 029758970035 in full (1 page)
7 October 2022Satisfaction of charge 029758970037 in full (1 page)
15 August 2022Registration of charge 029758970040, created on 8 August 2022 (26 pages)
10 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
12 January 2022Change of details for Mr Alistair Edward Carr as a person with significant control on 20 March 2018 (2 pages)
12 January 2022Satisfaction of charge 029758970031 in full (1 page)
12 January 2022Registration of charge 029758970039, created on 12 January 2022 (6 pages)
10 January 2022Satisfaction of charge 029758970038 in full (1 page)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
19 March 2021Satisfaction of charge 029758970034 in full (1 page)
15 March 2021Satisfaction of charge 029758970029 in full (1 page)
15 March 2021Satisfaction of charge 029758970033 in full (1 page)
21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 October 2020Registration of charge 029758970038, created on 20 October 2020 (22 pages)
14 August 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 February 2020Registration of charge 029758970037, created on 31 January 2020 (6 pages)
5 February 2020Registration of charge 029758970036, created on 31 January 2020 (6 pages)
15 November 2019Satisfaction of charge 029758970027 in full (1 page)
18 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
18 October 2019Cessation of Iris Carr as a person with significant control on 19 September 2019 (1 page)
18 October 2019Cessation of Walter Carr as a person with significant control on 19 September 2019 (1 page)
20 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 July 2019Satisfaction of charge 029758970025 in full (1 page)
15 July 2019Satisfaction of charge 029758970032 in full (1 page)
12 July 2019Registration of charge 029758970035, created on 8 July 2019 (6 pages)
26 April 2019Registration of charge 029758970034, created on 25 April 2019 (21 pages)
21 January 2019Satisfaction of charge 029758970030 in full (1 page)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
15 January 2018Registration of charge 029758970033, created on 15 January 2018 (6 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 May 2017Registration of charge 029758970032, created on 8 May 2017 (6 pages)
15 May 2017Registration of charge 029758970032, created on 8 May 2017 (6 pages)
27 March 2017Registration of charge 029758970031, created on 24 March 2017 (39 pages)
27 March 2017Registration of charge 029758970030, created on 24 March 2017 (21 pages)
27 March 2017Registration of charge 029758970030, created on 24 March 2017 (21 pages)
27 March 2017Registration of charge 029758970031, created on 24 March 2017 (39 pages)
8 March 2017Satisfaction of charge 029758970028 in full (1 page)
8 March 2017Satisfaction of charge 029758970026 in full (1 page)
8 March 2017Satisfaction of charge 029758970026 in full (1 page)
8 March 2017Satisfaction of charge 029758970028 in full (1 page)
8 March 2017Satisfaction of charge 029758970024 in full (1 page)
8 March 2017Satisfaction of charge 029758970024 in full (1 page)
3 February 2017Registration of charge 029758970029, created on 3 February 2017 (6 pages)
3 February 2017Registration of charge 029758970029, created on 3 February 2017 (6 pages)
30 January 2017Satisfaction of charge 16 in full (1 page)
30 January 2017Satisfaction of charge 16 in full (1 page)
30 January 2017Satisfaction of charge 2 in full (1 page)
30 January 2017Satisfaction of charge 2 in full (1 page)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
23 September 2016All of the property or undertaking has been released from charge 2 (2 pages)
23 September 2016All of the property or undertaking has been released from charge 2 (2 pages)
1 March 2016Registration of charge 029758970028, created on 22 February 2016 (28 pages)
1 March 2016Registration of charge 029758970028, created on 22 February 2016 (28 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12
(4 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12
(4 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12
(4 pages)
12 August 2015Registration of charge 029758970027, created on 5 August 2015 (6 pages)
12 August 2015Registration of charge 029758970027, created on 5 August 2015 (6 pages)
12 August 2015Registration of charge 029758970027, created on 5 August 2015 (6 pages)
5 August 2015Satisfaction of charge 029758970022 in full (1 page)
5 August 2015Satisfaction of charge 029758970022 in full (1 page)
22 May 2015Registration of charge 029758970026, created on 15 May 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
22 May 2015Registration of charge 029758970026, created on 15 May 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
6 May 2015Satisfaction of charge 029758970023 in full (4 pages)
6 May 2015Satisfaction of charge 029758970023 in full (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 October 2014Registration of charge 029758970025, created on 10 October 2014 (6 pages)
13 October 2014Registration of charge 029758970025, created on 10 October 2014 (6 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(4 pages)
26 February 2014Satisfaction of charge 029758970021 in full (1 page)
26 February 2014Satisfaction of charge 029758970021 in full (1 page)
19 February 2014Satisfaction of charge 9 in full (2 pages)
19 February 2014Satisfaction of charge 18 in full (1 page)
19 February 2014Satisfaction of charge 4 in full (1 page)
19 February 2014Satisfaction of charge 15 in full (2 pages)
19 February 2014Satisfaction of charge 14 in full (2 pages)
19 February 2014Satisfaction of charge 4 in full (1 page)
19 February 2014Satisfaction of charge 5 in full (2 pages)
19 February 2014Satisfaction of charge 3 in full (1 page)
19 February 2014Satisfaction of charge 7 in full (2 pages)
19 February 2014Satisfaction of charge 7 in full (2 pages)
19 February 2014Satisfaction of charge 18 in full (1 page)
19 February 2014Satisfaction of charge 13 in full (2 pages)
19 February 2014Satisfaction of charge 10 in full (2 pages)
19 February 2014Satisfaction of charge 6 in full (2 pages)
19 February 2014Satisfaction of charge 8 in full (2 pages)
19 February 2014Satisfaction of charge 11 in full (2 pages)
19 February 2014Satisfaction of charge 12 in full (2 pages)
19 February 2014Satisfaction of charge 11 in full (2 pages)
19 February 2014Satisfaction of charge 12 in full (2 pages)
19 February 2014Satisfaction of charge 8 in full (2 pages)
19 February 2014Satisfaction of charge 10 in full (2 pages)
19 February 2014Satisfaction of charge 14 in full (2 pages)
19 February 2014Satisfaction of charge 13 in full (2 pages)
19 February 2014Satisfaction of charge 15 in full (2 pages)
19 February 2014Satisfaction of charge 5 in full (2 pages)
19 February 2014Satisfaction of charge 3 in full (1 page)
19 February 2014Satisfaction of charge 6 in full (2 pages)
19 February 2014Satisfaction of charge 9 in full (2 pages)
31 January 2014Satisfaction of charge 1 in full (2 pages)
31 January 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
31 January 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
31 January 2014Satisfaction of charge 1 in full (2 pages)
31 January 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
31 January 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
30 January 2014Registration of charge 029758970024 (34 pages)
30 January 2014Registration of charge 029758970024 (34 pages)
30 January 2014Registration of charge 029758970023 (24 pages)
30 January 2014Registration of charge 029758970023 (24 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
(5 pages)
15 May 2013Registration of charge 029758970022 (6 pages)
15 May 2013Registration of charge 029758970022 (6 pages)
8 May 2013Satisfaction of charge 20 in full (4 pages)
8 May 2013Satisfaction of charge 20 in full (4 pages)
7 May 2013Registration of charge 029758970021 (7 pages)
7 May 2013Registration of charge 029758970021 (7 pages)
20 April 2013Satisfaction of charge 19 in full (4 pages)
20 April 2013Satisfaction of charge 17 in full (4 pages)
20 April 2013Satisfaction of charge 19 in full (4 pages)
20 April 2013Satisfaction of charge 17 in full (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 January 2011Termination of appointment of Walter Carr as a director (1 page)
7 January 2011Termination of appointment of Walter Carr as a director (1 page)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
27 January 2010Registered office address changed from the Bridges, Lead Road Stocksfield Northumberland NE43 7SF on 27 January 2010 (1 page)
27 January 2010Registered office address changed from the Bridges, Lead Road Stocksfield Northumberland NE43 7SF on 27 January 2010 (1 page)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Walter Carr on 23 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Jill Tearse on 23 October 2009 (1 page)
26 October 2009Director's details changed for Mr Alistair Edward Carr on 23 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Jill Tearse on 23 October 2009 (1 page)
26 October 2009Director's details changed for Mr Andrew William Carr on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Walter Carr on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Andrew William Carr on 23 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alistair Edward Carr on 23 October 2009 (2 pages)
20 October 2009Full accounts made up to 30 April 2009 (12 pages)
20 October 2009Full accounts made up to 30 April 2009 (12 pages)
17 October 2008Director's change of particulars / andrew carr / 06/07/2008 (1 page)
17 October 2008Director's change of particulars / andrew carr / 06/07/2008 (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 August 2008Full accounts made up to 30 April 2008 (13 pages)
18 August 2008Full accounts made up to 30 April 2008 (13 pages)
17 October 2007Return made up to 06/10/07; full list of members (3 pages)
17 October 2007Return made up to 06/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
27 September 2007Particulars of mortgage/charge (7 pages)
27 September 2007Particulars of mortgage/charge (7 pages)
31 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
31 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
5 June 2007Registered office changed on 05/06/07 from: anvil house whittonstall consett co durham DH8 9JN (1 page)
5 June 2007Registered office changed on 05/06/07 from: anvil house whittonstall consett co durham DH8 9JN (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
9 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
17 October 2005Return made up to 06/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 06/10/05; full list of members (3 pages)
15 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
15 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
29 April 2005Ad 07/04/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 April 2005Ad 07/04/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 October 2004Full accounts made up to 30 April 2004 (13 pages)
26 October 2004Full accounts made up to 30 April 2004 (13 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 06/10/03; full list of members (7 pages)
24 October 2003Return made up to 06/10/03; full list of members (7 pages)
15 October 2003Full accounts made up to 30 April 2003 (13 pages)
15 October 2003Full accounts made up to 30 April 2003 (13 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002Full accounts made up to 30 April 2002 (11 pages)
3 December 2002Full accounts made up to 30 April 2002 (11 pages)
31 October 2002Return made up to 06/10/02; full list of members (7 pages)
31 October 2002Return made up to 06/10/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
28 October 2001Return made up to 06/10/01; full list of members (7 pages)
28 October 2001Return made up to 06/10/01; full list of members (7 pages)
9 August 2001Full accounts made up to 30 April 2001 (10 pages)
9 August 2001Full accounts made up to 30 April 2001 (10 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
19 October 2000Return made up to 06/10/00; full list of members (6 pages)
19 October 2000Return made up to 06/10/00; full list of members (6 pages)
6 October 2000Full accounts made up to 30 April 2000 (11 pages)
6 October 2000Full accounts made up to 30 April 2000 (11 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Full accounts made up to 30 April 1999 (10 pages)
29 July 1999Full accounts made up to 30 April 1999 (10 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
28 October 1998Return made up to 06/10/98; full list of members (6 pages)
28 October 1998Return made up to 06/10/98; full list of members (6 pages)
13 August 1998Full accounts made up to 30 April 1998 (10 pages)
13 August 1998Full accounts made up to 30 April 1998 (10 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
14 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
14 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
9 November 1996Return made up to 06/10/96; no change of members (4 pages)
9 November 1996Return made up to 06/10/96; no change of members (4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
28 September 1995Return made up to 06/10/95; full list of members (6 pages)
28 September 1995Return made up to 06/10/95; full list of members (6 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Accounting reference date notified as 31/12 (1 page)
26 April 1995Accounting reference date notified as 31/12 (1 page)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 October 1994Incorporation (11 pages)
6 October 1994Incorporation (11 pages)