Consett
County Durham
DH8 9JN
Director Name | Mr Andrew William Carr |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Secretary Name | Mrs Jill Tearse |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Director Name | Mr Walter Carr |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Secretary Name | Mrs Iris Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.anvilhomes.com |
---|---|
Email address | [email protected] |
Telephone | 01434 605441 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Anvil House Whittonstall Consett County Durham DH8 9JN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Shotley Low Quarter |
Ward | South Tynedale |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alistair Carr 8.33% Ordinary |
---|---|
1 at £1 | Andrew Carr 8.33% Ordinary |
5 at £1 | Iris Carr 41.67% Ordinary |
5 at £1 | Walter Carr 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,908 |
Cash | £248,952 |
Current Liabilities | £339,353 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
7 February 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 1995 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 2022 | Delivered on: 15 August 2022 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: Anvil homes (north west) limited (“the chargorâ€) charges to paragon development finance limited (“the lenderâ€) 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 |
16 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
21 February 2023 | Satisfaction of charge 029758970036 in full (1 page) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
7 October 2022 | Satisfaction of charge 029758970035 in full (1 page) |
7 October 2022 | Satisfaction of charge 029758970037 in full (1 page) |
15 August 2022 | Registration of charge 029758970040, created on 8 August 2022 (26 pages) |
10 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
12 January 2022 | Change of details for Mr Alistair Edward Carr as a person with significant control on 20 March 2018 (2 pages) |
12 January 2022 | Satisfaction of charge 029758970031 in full (1 page) |
12 January 2022 | Registration of charge 029758970039, created on 12 January 2022 (6 pages) |
10 January 2022 | Satisfaction of charge 029758970038 in full (1 page) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
19 March 2021 | Satisfaction of charge 029758970034 in full (1 page) |
15 March 2021 | Satisfaction of charge 029758970029 in full (1 page) |
15 March 2021 | Satisfaction of charge 029758970033 in full (1 page) |
21 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
21 October 2020 | Registration of charge 029758970038, created on 20 October 2020 (22 pages) |
14 August 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 February 2020 | Registration of charge 029758970037, created on 31 January 2020 (6 pages) |
5 February 2020 | Registration of charge 029758970036, created on 31 January 2020 (6 pages) |
15 November 2019 | Satisfaction of charge 029758970027 in full (1 page) |
18 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
18 October 2019 | Cessation of Iris Carr as a person with significant control on 19 September 2019 (1 page) |
18 October 2019 | Cessation of Walter Carr as a person with significant control on 19 September 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 July 2019 | Satisfaction of charge 029758970025 in full (1 page) |
15 July 2019 | Satisfaction of charge 029758970032 in full (1 page) |
12 July 2019 | Registration of charge 029758970035, created on 8 July 2019 (6 pages) |
26 April 2019 | Registration of charge 029758970034, created on 25 April 2019 (21 pages) |
21 January 2019 | Satisfaction of charge 029758970030 in full (1 page) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
15 January 2018 | Registration of charge 029758970033, created on 15 January 2018 (6 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
15 May 2017 | Registration of charge 029758970032, created on 8 May 2017 (6 pages) |
15 May 2017 | Registration of charge 029758970032, created on 8 May 2017 (6 pages) |
27 March 2017 | Registration of charge 029758970031, created on 24 March 2017 (39 pages) |
27 March 2017 | Registration of charge 029758970030, created on 24 March 2017 (21 pages) |
27 March 2017 | Registration of charge 029758970030, created on 24 March 2017 (21 pages) |
27 March 2017 | Registration of charge 029758970031, created on 24 March 2017 (39 pages) |
8 March 2017 | Satisfaction of charge 029758970028 in full (1 page) |
8 March 2017 | Satisfaction of charge 029758970026 in full (1 page) |
8 March 2017 | Satisfaction of charge 029758970026 in full (1 page) |
8 March 2017 | Satisfaction of charge 029758970028 in full (1 page) |
8 March 2017 | Satisfaction of charge 029758970024 in full (1 page) |
8 March 2017 | Satisfaction of charge 029758970024 in full (1 page) |
3 February 2017 | Registration of charge 029758970029, created on 3 February 2017 (6 pages) |
3 February 2017 | Registration of charge 029758970029, created on 3 February 2017 (6 pages) |
30 January 2017 | Satisfaction of charge 16 in full (1 page) |
30 January 2017 | Satisfaction of charge 16 in full (1 page) |
30 January 2017 | Satisfaction of charge 2 in full (1 page) |
30 January 2017 | Satisfaction of charge 2 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
23 September 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 September 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
1 March 2016 | Registration of charge 029758970028, created on 22 February 2016 (28 pages) |
1 March 2016 | Registration of charge 029758970028, created on 22 February 2016 (28 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 August 2015 | Registration of charge 029758970027, created on 5 August 2015 (6 pages) |
12 August 2015 | Registration of charge 029758970027, created on 5 August 2015 (6 pages) |
12 August 2015 | Registration of charge 029758970027, created on 5 August 2015 (6 pages) |
5 August 2015 | Satisfaction of charge 029758970022 in full (1 page) |
5 August 2015 | Satisfaction of charge 029758970022 in full (1 page) |
22 May 2015 | Registration of charge 029758970026, created on 15 May 2015
|
22 May 2015 | Registration of charge 029758970026, created on 15 May 2015
|
6 May 2015 | Satisfaction of charge 029758970023 in full (4 pages) |
6 May 2015 | Satisfaction of charge 029758970023 in full (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 October 2014 | Registration of charge 029758970025, created on 10 October 2014 (6 pages) |
13 October 2014 | Registration of charge 029758970025, created on 10 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
26 February 2014 | Satisfaction of charge 029758970021 in full (1 page) |
26 February 2014 | Satisfaction of charge 029758970021 in full (1 page) |
19 February 2014 | Satisfaction of charge 9 in full (2 pages) |
19 February 2014 | Satisfaction of charge 18 in full (1 page) |
19 February 2014 | Satisfaction of charge 4 in full (1 page) |
19 February 2014 | Satisfaction of charge 15 in full (2 pages) |
19 February 2014 | Satisfaction of charge 14 in full (2 pages) |
19 February 2014 | Satisfaction of charge 4 in full (1 page) |
19 February 2014 | Satisfaction of charge 5 in full (2 pages) |
19 February 2014 | Satisfaction of charge 3 in full (1 page) |
19 February 2014 | Satisfaction of charge 7 in full (2 pages) |
19 February 2014 | Satisfaction of charge 7 in full (2 pages) |
19 February 2014 | Satisfaction of charge 18 in full (1 page) |
19 February 2014 | Satisfaction of charge 13 in full (2 pages) |
19 February 2014 | Satisfaction of charge 10 in full (2 pages) |
19 February 2014 | Satisfaction of charge 6 in full (2 pages) |
19 February 2014 | Satisfaction of charge 8 in full (2 pages) |
19 February 2014 | Satisfaction of charge 11 in full (2 pages) |
19 February 2014 | Satisfaction of charge 12 in full (2 pages) |
19 February 2014 | Satisfaction of charge 11 in full (2 pages) |
19 February 2014 | Satisfaction of charge 12 in full (2 pages) |
19 February 2014 | Satisfaction of charge 8 in full (2 pages) |
19 February 2014 | Satisfaction of charge 10 in full (2 pages) |
19 February 2014 | Satisfaction of charge 14 in full (2 pages) |
19 February 2014 | Satisfaction of charge 13 in full (2 pages) |
19 February 2014 | Satisfaction of charge 15 in full (2 pages) |
19 February 2014 | Satisfaction of charge 5 in full (2 pages) |
19 February 2014 | Satisfaction of charge 3 in full (1 page) |
19 February 2014 | Satisfaction of charge 6 in full (2 pages) |
19 February 2014 | Satisfaction of charge 9 in full (2 pages) |
31 January 2014 | Satisfaction of charge 1 in full (2 pages) |
31 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
31 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
31 January 2014 | Satisfaction of charge 1 in full (2 pages) |
31 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
31 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
30 January 2014 | Registration of charge 029758970024 (34 pages) |
30 January 2014 | Registration of charge 029758970024 (34 pages) |
30 January 2014 | Registration of charge 029758970023 (24 pages) |
30 January 2014 | Registration of charge 029758970023 (24 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 May 2013 | Registration of charge 029758970022 (6 pages) |
15 May 2013 | Registration of charge 029758970022 (6 pages) |
8 May 2013 | Satisfaction of charge 20 in full (4 pages) |
8 May 2013 | Satisfaction of charge 20 in full (4 pages) |
7 May 2013 | Registration of charge 029758970021 (7 pages) |
7 May 2013 | Registration of charge 029758970021 (7 pages) |
20 April 2013 | Satisfaction of charge 19 in full (4 pages) |
20 April 2013 | Satisfaction of charge 17 in full (4 pages) |
20 April 2013 | Satisfaction of charge 19 in full (4 pages) |
20 April 2013 | Satisfaction of charge 17 in full (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 January 2011 | Termination of appointment of Walter Carr as a director (1 page) |
7 January 2011 | Termination of appointment of Walter Carr as a director (1 page) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Registered office address changed from the Bridges, Lead Road Stocksfield Northumberland NE43 7SF on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from the Bridges, Lead Road Stocksfield Northumberland NE43 7SF on 27 January 2010 (1 page) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Mr Walter Carr on 23 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Jill Tearse on 23 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Alistair Edward Carr on 23 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mrs Jill Tearse on 23 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Andrew William Carr on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Walter Carr on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Andrew William Carr on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Alistair Edward Carr on 23 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
20 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
17 October 2008 | Director's change of particulars / andrew carr / 06/07/2008 (1 page) |
17 October 2008 | Director's change of particulars / andrew carr / 06/07/2008 (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
18 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Particulars of mortgage/charge (7 pages) |
27 September 2007 | Particulars of mortgage/charge (7 pages) |
31 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: anvil house whittonstall consett co durham DH8 9JN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: anvil house whittonstall consett co durham DH8 9JN (1 page) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
9 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
15 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
29 April 2005 | Ad 07/04/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
29 April 2005 | Ad 07/04/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 November 2004 | Return made up to 06/10/04; full list of members
|
15 November 2004 | Return made up to 06/10/04; full list of members
|
26 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
15 October 2003 | Full accounts made up to 30 April 2003 (13 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
3 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
9 August 2001 | Full accounts made up to 30 April 2001 (10 pages) |
9 August 2001 | Full accounts made up to 30 April 2001 (10 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
29 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
14 March 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
14 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 March 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
14 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
9 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Return made up to 06/10/95; full list of members (6 pages) |
28 September 1995 | Return made up to 06/10/95; full list of members (6 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Accounting reference date notified as 31/12 (1 page) |
26 April 1995 | Accounting reference date notified as 31/12 (1 page) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
25 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 October 1994 | Incorporation (11 pages) |
6 October 1994 | Incorporation (11 pages) |