Company NameDeepdale Solutions Ltd
Company StatusLiquidation
Company Number02987391
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Derek Muirhead
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Donald John Thomas Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(10 years, 12 months after company formation)
Appointment Duration18 years, 5 months
RoleDeputy Managing Director (Operations)
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Daniel Thomas Muirhead
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(10 years, 12 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Leslie John Pearson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(10 years, 12 months after company formation)
Appointment Duration18 years, 5 months
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Daniel Thomas Muirhead
StatusCurrent
Appointed31 December 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameShirley Christine Muirhead
StatusCurrent
Appointed06 April 2016(21 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameCraig Bennison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1996)
RoleQuantity Surveyor
Correspondence Address27 Lancaster Drive
Marske By The Sea
Redcar
Cleveland
TS11 6NQ
Secretary NameCraig Bennison
NationalityBritish
StatusResigned
Appointed16 November 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1996)
RoleQuantity Surveyor
Correspondence Address27 Lancaster Drive
Marske By The Sea
Redcar
Cleveland
TS11 6NQ
Director NameIan Michael Illingsworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2002)
RoleDesigner
Correspondence Address8 Manor Road
Easingwold
York
North Yorkshire
YO61 3AS
Secretary NameJacqueline Hinds
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address24 Roman Road
Leeming Village
Northallerton
North Yorkshire
DL7 9SP
Secretary NameDerek Muirhead
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2000)
RoleQuantity Surveyor
Correspondence Address2 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameJohn Anthony Rae
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Linwood Grove
Darlington
DL3 8DP
Secretary NameJohn Anthony Rae
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Linwood Grove
Darlington
DL3 8DP
Secretary NameStephanie Green
StatusResigned
Appointed06 April 2016(21 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2017)
RoleCompany Director
Correspondence AddressQueens Meadow
Hartlepool
Tees Valley
TS25 5TB
Director NameMrs Stephanie Green
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Meadow
Hartlepool
Tees Valley
TS25 5TB

Contact

Websitewww.deepdalesolutions.co.uk/
Telephone01429 871771
Telephone regionHartlepool

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

312 at £1Derek Muirhead
52.00%
Ordinary
128 at £1Shirley Christine Muirhead
21.33%
Ordinary
80 at £1Daniel Thomas Muirhead
13.33%
Ordinary
80 at £1Stephanie Muirhead
13.33%
Ordinary

Financials

Year2014
Turnover£8,224,515
Gross Profit£1,477,873
Net Worth£1,367,845
Cash£1,692,183
Current Liabilities£3,040,532

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return21 October 2017 (6 years, 5 months ago)
Next Return Due4 November 2018 (overdue)

Charges

22 February 2011Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
1 September 2017Full accounts made up to 30 November 2016 (28 pages)
18 August 2017Termination of appointment of Stephanie Green as a director on 16 August 2017 (1 page)
21 July 2017Appointment of Mrs Stephanie Green as a director on 10 July 2017 (2 pages)
26 January 2017Termination of appointment of Stephanie Green as a secretary on 14 January 2017 (1 page)
24 November 2016Satisfaction of charge 2 in full (1 page)
11 November 2016Resolutions
  • RES13 ‐ Shares converted 17/10/2016
(3 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Change of share class name or designation (2 pages)
15 June 2016Full accounts made up to 30 November 2015 (25 pages)
10 May 2016Satisfaction of charge 3 in full (1 page)
8 April 2016Appointment of Stephanie Green as a secretary on 6 April 2016 (2 pages)
8 April 2016Appointment of Shirley Christine Muirhead as a secretary on 6 April 2016 (2 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 600
(5 pages)
4 September 2015Full accounts made up to 30 November 2014 (24 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 600
(5 pages)
9 June 2014Full accounts made up to 30 November 2013 (22 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 600
(5 pages)
10 July 2013Full accounts made up to 30 November 2012 (23 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 30 November 2011 (23 pages)
27 October 2011Director's details changed for Mr Donald John Thomas Mitchell on 1 June 2011 (2 pages)
27 October 2011Director's details changed for Mr Leslie John Pearson on 1 June 2011 (2 pages)
27 October 2011Director's details changed for Mr Donald John Thomas Mitchell on 1 June 2011 (2 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Mr Leslie John Pearson on 1 June 2011 (2 pages)
20 April 2011Full accounts made up to 30 November 2010 (25 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Daniel Thomas Muirhead on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Leslie John Pearson on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Leslie John Pearson on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Donald John Thomas Mitchell on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Derek Muirhead on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Daniel Thomas Muirhead on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Donald John Thomas Mitchell on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Derek Muirhead on 8 October 2010 (2 pages)
22 April 2010Full accounts made up to 30 November 2009 (23 pages)
26 January 2010Termination of appointment of John Rae as a director (1 page)
26 January 2010Termination of appointment of John Rae as a secretary (1 page)
26 January 2010Appointment of Mr Daniel Thomas Muirhead as a secretary (1 page)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Leslie John Pearson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Daniel Thomas Muirhead on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Derek Muirhead on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Donald John Thomas Mitchell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Anthony Rae on 22 October 2009 (2 pages)
12 May 2009Full accounts made up to 30 November 2008 (25 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 October 2008Return made up to 21/10/08; full list of members (5 pages)
10 April 2008Full accounts made up to 30 November 2007 (23 pages)
4 December 2007Return made up to 21/10/07; full list of members (4 pages)
4 December 2007Director's particulars changed (1 page)
14 November 2007Nc inc already adjusted 01/03/00 (2 pages)
19 April 2007Accounts for a small company made up to 30 November 2006 (9 pages)
15 November 2006Return 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 2006Accounts for a small company made up to 30 November 2005 (8 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
12 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
8 March 2005Registered 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 2004Particulars of mortgage/charge (3 pages)
29 October 2004Return made up to 21/10/04; full list of members (8 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
24 November 2003Return 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 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 February 2003Director resigned (1 page)
28 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
8 January 2002Return made up to 21/10/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 January 2001Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
20 November 2000New director appointed (2 pages)
3 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
16 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 January 1999Return made up to 07/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 March 1998Registered office changed on 30/03/98 from: glendawn house 59-61 albert road middlesbrough cleveland TS1 1NS (1 page)
9 February 1998Return made up to 07/11/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Return made up to 07/11/96; full list of members (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
16 June 1996Secretary resigned;director resigned (1 page)
16 June 1996New secretary appointed (2 pages)
10 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
25 January 1996Return made up to 07/11/95; full list of members (6 pages)
2 January 1996Accounting reference date shortened from 31/12 to 30/11 (1 page)
5 September 1995Ad 15/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 14 eden way billingham cleveland TS22 5NY (1 page)
7 November 1994Incorporation (11 pages)