Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Donald John Thomas Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(10 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Deputy Managing Director (Operations) |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Daniel Thomas Muirhead |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(10 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Leslie John Pearson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(10 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Quality Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Daniel Thomas Muirhead |
---|---|
Status | Current |
Appointed | 31 December 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Shirley Christine Muirhead |
---|---|
Status | Current |
Appointed | 06 April 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Craig Bennison |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1996) |
Role | Quantity Surveyor |
Correspondence Address | 27 Lancaster Drive Marske By The Sea Redcar Cleveland TS11 6NQ |
Secretary Name | Craig Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1996) |
Role | Quantity Surveyor |
Correspondence Address | 27 Lancaster Drive Marske By The Sea Redcar Cleveland TS11 6NQ |
Director Name | Ian Michael Illingsworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 2002) |
Role | Designer |
Correspondence Address | 8 Manor Road Easingwold York North Yorkshire YO61 3AS |
Secretary Name | Jacqueline Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 24 Roman Road Leeming Village Northallerton North Yorkshire DL7 9SP |
Secretary Name | Derek Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2000) |
Role | Quantity Surveyor |
Correspondence Address | 2 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | John Anthony Rae |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Linwood Grove Darlington DL3 8DP |
Secretary Name | John Anthony Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Linwood Grove Darlington DL3 8DP |
Secretary Name | Stephanie Green |
---|---|
Status | Resigned |
Appointed | 06 April 2016(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 2017) |
Role | Company Director |
Correspondence Address | Queens Meadow Hartlepool Tees Valley TS25 5TB |
Director Name | Mrs Stephanie Green |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Meadow Hartlepool Tees Valley TS25 5TB |
Website | www.deepdalesolutions.co.uk/ |
---|---|
Telephone | 01429 871771 |
Telephone region | Hartlepool |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
312 at £1 | Derek Muirhead 52.00% Ordinary |
---|---|
128 at £1 | Shirley Christine Muirhead 21.33% Ordinary |
80 at £1 | Daniel Thomas Muirhead 13.33% Ordinary |
80 at £1 | Stephanie Muirhead 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,224,515 |
Gross Profit | £1,477,873 |
Net Worth | £1,367,845 |
Cash | £1,692,183 |
Current Liabilities | £3,040,532 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 21 October 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 4 November 2018 (overdue) |
22 February 2011 | Delivered on: 28 February 2011 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge 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: Present and future undertaking and assets. Outstanding |
---|---|
19 November 2008 | Delivered on: 3 December 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as unit 1 queens meadow business park stockton road hartlepool t/n CE179849, the l/h property being site NE380/1A queens meadow business park stockton road hartlepool t/n CE194498, goodwill plant, rental sums, insurance, see image for full details. Outstanding |
21 December 2004 | Delivered on: 23 December 2004 Satisfied on: 25 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 1 queens meadow business park hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
---|---|
1 September 2017 | Full accounts made up to 30 November 2016 (28 pages) |
18 August 2017 | Termination of appointment of Stephanie Green as a director on 16 August 2017 (1 page) |
21 July 2017 | Appointment of Mrs Stephanie Green as a director on 10 July 2017 (2 pages) |
26 January 2017 | Termination of appointment of Stephanie Green as a secretary on 14 January 2017 (1 page) |
24 November 2016 | Satisfaction of charge 2 in full (1 page) |
11 November 2016 | Resolutions
|
9 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Full accounts made up to 30 November 2015 (25 pages) |
10 May 2016 | Satisfaction of charge 3 in full (1 page) |
8 April 2016 | Appointment of Stephanie Green as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Shirley Christine Muirhead as a secretary on 6 April 2016 (2 pages) |
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 September 2015 | Full accounts made up to 30 November 2014 (24 pages) |
12 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 June 2014 | Full accounts made up to 30 November 2013 (22 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 July 2013 | Full accounts made up to 30 November 2012 (23 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 30 November 2011 (23 pages) |
27 October 2011 | Director's details changed for Mr Donald John Thomas Mitchell on 1 June 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Leslie John Pearson on 1 June 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Donald John Thomas Mitchell on 1 June 2011 (2 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Director's details changed for Mr Leslie John Pearson on 1 June 2011 (2 pages) |
20 April 2011 | Full accounts made up to 30 November 2010 (25 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Daniel Thomas Muirhead on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Leslie John Pearson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Leslie John Pearson on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Donald John Thomas Mitchell on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Derek Muirhead on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Daniel Thomas Muirhead on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Donald John Thomas Mitchell on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Derek Muirhead on 8 October 2010 (2 pages) |
22 April 2010 | Full accounts made up to 30 November 2009 (23 pages) |
26 January 2010 | Termination of appointment of John Rae as a director (1 page) |
26 January 2010 | Termination of appointment of John Rae as a secretary (1 page) |
26 January 2010 | Appointment of Mr Daniel Thomas Muirhead as a secretary (1 page) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Leslie John Pearson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Daniel Thomas Muirhead on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Derek Muirhead on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Donald John Thomas Mitchell on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Anthony Rae on 22 October 2009 (2 pages) |
12 May 2009 | Full accounts made up to 30 November 2008 (25 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 October 2008 | Return made up to 21/10/08; full list of members (5 pages) |
10 April 2008 | Full accounts made up to 30 November 2007 (23 pages) |
4 December 2007 | Return made up to 21/10/07; full list of members (4 pages) |
4 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Nc inc already adjusted 01/03/00 (2 pages) |
19 April 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
15 November 2006 | Return made up to 21/10/06; full list of members (9 pages) |
13 November 2006 | £ ic 700/600 29/09/06 £ sr 100@1=100 (1 page) |
10 July 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Return made up to 21/10/05; full list of members
|
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: unit 3 carlton miniott business park station road carlton miniott thirsk north yorkshire YO7 4NF (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (8 pages) |
21 October 2003 | £ ic 800/700 01/12/02 £ sr 100@1=100 (1 page) |
25 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 February 2003 | Director resigned (1 page) |
28 October 2002 | Return made up to 21/10/02; full list of members
|
18 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
8 January 2002 | Return made up to 21/10/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 January 2001 | Return made up to 21/10/00; full list of members
|
20 November 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | Return made up to 21/10/99; full list of members
|
8 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 January 1999 | Return made up to 07/11/98; full list of members
|
24 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: glendawn house 59-61 albert road middlesbrough cleveland TS1 1NS (1 page) |
9 February 1998 | Return made up to 07/11/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
16 June 1996 | Secretary resigned;director resigned (1 page) |
16 June 1996 | New secretary appointed (2 pages) |
10 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
25 January 1996 | Return made up to 07/11/95; full list of members (6 pages) |
2 January 1996 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
5 September 1995 | Ad 15/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 14 eden way billingham cleveland TS22 5NY (1 page) |
7 November 1994 | Incorporation (11 pages) |