Esh Winning
Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | John Hanson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tetley Court Hollins Hall Lund Lane Killing Hall Harrogate North Yorkshire HG3 2GP |
Secretary Name | Anthony Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 78a Sunny Bank Road Mirfield West Yorkshire WF14 0NL |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ferens Park The Sands Durham Co Durham DH1 1NU |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Andrew Spence-Wolrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
270k at £1 | Hargreaves Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
1 June 2004 | Delivered on: 16 June 2004 Satisfied on: 28 June 2005 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All properties,assets,undertaking and rights,fixed or floating, including mortgaged property, plant and machinery, property rights, debts, trust accounts, securities, intellectual property, goodwill, contracts, insolvency act relisations, vat recoveries, cash and stock-in-trade. Fully Satisfied |
---|---|
5 January 1996 | Delivered on: 12 January 1996 Satisfied on: 3 June 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 February 2024 | Accounts for a dormant company made up to 31 May 2023 (10 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Stephen Joseph Craigen as a director on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2023 (1 page) |
2 February 2023 | Appointment of Mr Gordon Frank Colenso Banham as a director on 1 February 2023 (2 pages) |
24 November 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (10 pages) |
24 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
24 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
24 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (5 pages) |
18 February 2022 | Accounts for a dormant company made up to 31 May 2021 (10 pages) |
12 November 2021 | Solvency Statement dated 09/11/21 (1 page) |
12 November 2021 | Statement by Directors (1 page) |
12 November 2021 | Resolutions
|
12 November 2021 | Statement of capital on 12 November 2021
|
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
17 August 2018 | Termination of appointment of Andrew Spence-Wolrich as a director on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mr John Paul Burks as a director on 17 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
6 October 2017 | Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (10 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
14 May 2008 | Return made up to 21/04/08; no change of members (6 pages) |
14 May 2008 | Return made up to 21/04/08; no change of members (6 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
21 May 2007 | Return made up to 21/04/07; no change of members
|
21 May 2007 | Return made up to 21/04/07; no change of members
|
9 May 2007 | Full accounts made up to 31 May 2006 (13 pages) |
9 May 2007 | Full accounts made up to 31 May 2006 (13 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Return made up to 21/04/05; full list of members
|
23 May 2005 | Return made up to 21/04/05; full list of members
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
14 February 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
8 June 2004 | Resolutions
|
7 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Return made up to 21/04/04; full list of members
|
24 May 2004 | Return made up to 21/04/04; full list of members
|
19 September 2003 | Ad 09/09/03--------- £ si 100000@1=100000 £ ic 170000/270000 (2 pages) |
19 September 2003 | Ad 09/09/03--------- £ si 100000@1=100000 £ ic 170000/270000 (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: crackhill farm sicklinghall nr wetherby LS22 4BD (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: crackhill farm sicklinghall nr wetherby LS22 4BD (1 page) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
8 March 2003 | Ad 27/02/03--------- £ si 169000@1=169000 £ ic 1000/170000 (2 pages) |
8 March 2003 | Ad 27/02/03--------- £ si 169000@1=169000 £ ic 1000/170000 (2 pages) |
14 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Nc inc already adjusted 31/01/03 (1 page) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 May 1996 | Return made up to 21/04/96; full list of members
|
16 May 1996 | Return made up to 21/04/96; full list of members
|
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Accounting reference date notified as 31/12 (1 page) |
11 December 1995 | Accounting reference date notified as 31/12 (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
20 November 1995 | Nc inc already adjusted 08/11/95 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Ad 08/11/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 1995 | Ad 08/11/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Nc inc already adjusted 08/11/95 (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ (1 page) |
20 September 1995 | Company name changed sovco (607) LIMITED\certificate issued on 20/09/95 (4 pages) |
20 September 1995 | Company name changed sovco (607) LIMITED\certificate issued on 20/09/95 (4 pages) |
21 April 1995 | Incorporation (40 pages) |
21 April 1995 | Incorporation (40 pages) |