Waterhouses
Durham
County Durham
DH7 9AR
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1995(same day as company formation) |
Role | Fencing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX |
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Anthony John Carroll |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(26 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Anthony John Carroll |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farm Bishop Auckland County Durham |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Foxcover Lane Middle Herrington Sunderland Tyne & Wear SR3 3TQ |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Gerrard Close |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 2 Rose Court Esh Winning Durham DH7 9ND |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Michael Croft |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 14 Whithorn Court Blyth Northumberland NE24 5JB |
Director Name | John Holder |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2005) |
Role | Sales Director |
Correspondence Address | 7 Dally Mews Newcastle Great Park Newcastle Upon Tyne NE3 5RY |
Director Name | George Prested |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2003) |
Role | Construction Director |
Correspondence Address | 3 Penshaw View South Barn Rise Sacriston Durham DH7 6UX |
Director Name | John Stephen Bass |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Croft On Tees Darlington DL2 2SX |
Director Name | Frederick Charles Gressman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Merlin Court Esh Winning County Durham DH7 9JT |
Director Name | Paul Armstrong |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Gill House Off Selborne Gardens Shotley Bridge Consett DH8 0BP |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RY |
Director Name | George Brooks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorston Close Naisberry Park Hartlepool Cleveland TS26 0PJ |
Director Name | Mr Philip James Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Rhodesia Road Redhouse Estate Sunderland Tyne & Wear SR5 5NB |
Director Name | Malcolm Stewart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mill Vale Newburn Newcastle Tyne And Wear NE15 8HF |
Director Name | Mr David Horrocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Redhills Way Hetton Le Hole Tyne & Wear DH5 0ES |
Director Name | Julie Dixon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Chase Meadows Blyth Northumberland NE24 4LB |
Director Name | Colin Rodger Willetts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Angelica Close Killinghall Harrogate Yorkshire HG3 2WD |
Secretary Name | Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(17 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dunelmhomes.eshgroup.co.uk |
---|
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 10 other UK companies use this postal address |
6.1m at £1 | Esh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,258,379 |
Gross Profit | £3,493,955 |
Net Worth | -£6,904,755 |
Cash | £4,513,996 |
Current Liabilities | £14,550,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
17 September 1998 | Delivered on: 24 September 1998 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the north of south view middlestone moor spennymoor co. Durham t/n's DU199805 and DU198851. Fully Satisfied |
---|---|
17 September 1998 | Delivered on: 24 September 1998 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of irene terrace langley park durham t/n DU169010. Fully Satisfied |
22 May 1998 | Delivered on: 9 June 1998 Satisfied on: 14 September 2007 Persons entitled: Millhouse Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as set out in an agreement dated 22ND may 1998. Particulars: Site 1D chase farm blyth northumberland. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ongleby barwick,village 4,ingleby barwick,cleveland part t/no.ce 128789. Fully Satisfied |
30 January 1998 | Delivered on: 11 February 1998 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of ashington road ellington northumberland t/no.ND100087. Fully Satisfied |
24 May 2013 | Delivered on: 7 June 2013 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge, legal mortgages over the property specified in schedule 1 of the legal charge and fixed charges and security assignments over other assets, all owned by dunelm homes limited. Notification of addition to or amendment of charge. Fully Satisfied |
17 April 2013 | Delivered on: 22 April 2013 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold property being land at ingleby barwick, stockton-on-tees and shown edged red on the plan annexed to the legal charge and being parts of the property registered at hm land registry with title absolute under title numbers CE188524, CE172147 and CE174799. Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2012 | Delivered on: 28 December 2012 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at watson park spennymoor county durham title absolute t/n DU121051. The f/h property being land on the east side of chase meadows blyth title absolute t/n ND167673 and the property k/a land to the south east side of boathouse lane stockton on tees title absolute t/n CE199551 CE199552 and CE200581 see image for full details. Fully Satisfied |
28 January 2011 | Delivered on: 5 February 2011 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever. Particulars: F/H property k/a land at toronto bishop auckland t/no DU253296 f/h land on the east and west side of goodrich way broom hill ingleby barwick stockton on tees t/no CE198817 f/h land and buildings on the south side of front street bebside t/no ND30116 for details of further property charged please refer to form MG01 see image for full details. Fully Satisfied |
31 December 2010 | Delivered on: 8 January 2011 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited as Security Trustee Classification: Legal charge by way of supplement to a debenture dated 17 october 2007 and Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the bank balances see image for full details. Fully Satisfied |
14 July 2009 | Delivered on: 18 July 2009 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited (A.B.N. 12004044937) in Its Capacity as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H kip hill stanley t/no:DU303615 the property all associated rights all such buildings and other erections or structures plant or machinery see image for full details. Fully Satisfied |
28 October 2008 | Delivered on: 30 October 2008 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land lying to the south east of boathouse lane, stockton-on-tees t/n CE200581 and CE199551 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east and west side of goodrich way broom hill inglesby barwick stockton on tees assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 October 1997 | Delivered on: 8 October 1997 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at humford green blyth northumberland t/n ND99170. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situated on the south side of strothers road high spen rowlands gill gateshead tyne & wear assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south-east of boathouse lake stockton-on-tees assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
17 October 2007 | Delivered on: 27 October 2007 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a mill vale newburn newcastle upon tyne t/no's TY215134 and TY29087,f/h property k/a murray park stanleycounty durham t/no DU269216,f/h property k/a murray park apartments the beechescounty durham t/no DU269216 (for details of further properties charged please re. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 June 2007 | Delivered on: 21 June 2007 Satisfied on: 17 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 at moorlands elmfield road gosforth newcastle upon tyne. Fully Satisfied |
4 May 2007 | Delivered on: 10 May 2007 Satisfied on: 17 November 2007 Persons entitled: Clydesdale Bank 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 and buildings on the west side of walbottle road newburn and land and buildings on the south west side of walbottle road newburn. Fully Satisfied |
22 September 2006 | Delivered on: 29 September 2006 Satisfied on: 17 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of citadel east amberley killingworth. Fully Satisfied |
26 October 2005 | Delivered on: 1 November 2005 Satisfied on: 17 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at st helens auckland bishop auckland t/no dv 282370. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 June 2005 | Delivered on: 29 June 2005 Satisfied on: 17 November 2007 Persons entitled: Barclays Bank 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 f/h property k/a land at anderson road, toronto, bishop auckland, co durham. Fully Satisfied |
18 November 2003 | Delivered on: 22 November 2003 Satisfied on: 14 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land lying to the west of wood street shotley bridge consett county durham t/no ND127019. Fully Satisfied |
12 May 2003 | Delivered on: 15 May 2003 Satisfied on: 14 September 2007 Persons entitled: Yorkshire Bank 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 st. James village, east gateshead. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 August 1997 | Delivered on: 29 August 1997 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at low willington durham wear valley t/n DU168206. Fully Satisfied |
17 April 2003 | Delivered on: 1 May 2003 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at station road shiremoor northumberland. Fully Satisfied |
4 March 2003 | Delivered on: 14 March 2003 Satisfied on: 14 September 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.77 hectares pf land at albion street windy nook gateshead tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 March 2003 | Delivered on: 11 March 2003 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land situate at station road shiremoor northhumberland. Fully Satisfied |
20 February 2003 | Delivered on: 22 February 2003 Satisfied on: 17 November 2007 Persons entitled: Yorkshire Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 2003 | Delivered on: 14 February 2003 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank 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 f/h property k/a oakfields near hunwick lane ends hunwick willington co durham. Fully Satisfied |
5 October 2001 | Delivered on: 9 October 2001 Satisfied on: 14 September 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at elm gardens peterlee. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 March 2001 | Delivered on: 31 March 2001 Satisfied on: 14 September 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 3A chase farm blyth northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 December 2000 | Delivered on: 9 January 2001 Satisfied on: 14 September 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land at biddick woods lambton washington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 November 2000 | Delivered on: 7 November 2000 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as site 4E chase farm blyth. Fully Satisfied |
2 August 2000 | Delivered on: 19 August 2000 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank 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 freehold property known as site 4A chase farm blyth northumberland. Fully Satisfied |
12 August 1997 | Delivered on: 20 August 1997 Satisfied on: 26 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at humford green blyth northumberland t/n-BD769603. Fully Satisfied |
28 July 2000 | Delivered on: 15 August 2000 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to west of margaret st,widdrington station,widdrington. Fully Satisfied |
14 June 2000 | Delivered on: 24 June 2000 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank 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 freehold property known as pont head farm tyne avenue leadgate consett. Fully Satisfied |
15 May 2000 | Delivered on: 31 May 2000 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site 4D chase farm blyth northumberland. Fully Satisfied |
19 April 2000 | Delivered on: 28 April 2000 Satisfied on: 17 November 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
7 March 2000 | Delivered on: 22 March 2000 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at thorpe road carlton village stockton on tees. Fully Satisfied |
15 June 1999 | Delivered on: 23 June 1999 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at church road, backworth, newcastle upon tyne, tyne & wear t/no: TY315991. Fully Satisfied |
21 May 1999 | Delivered on: 11 June 1999 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north of jubilee industrial estate, remscheid way, ashington, northuberland as comprised in a transfer dated 21.5.1999. Fully Satisfied |
19 April 1999 | Delivered on: 4 May 1999 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pont head farm tyne avenue leadgate durham t/n DU211201. Fully Satisfied |
15 March 1999 | Delivered on: 1 April 1999 Satisfied on: 14 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4B and 4D chase farm blyth nortumberland. Fully Satisfied |
15 March 1999 | Delivered on: 23 March 1999 Satisfied on: 14 September 2007 Persons entitled: Millhouse Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the sale and purchase agreement dated 4TH february 1998. Particulars: F/H property at chase farm blyth more particularly shown edged red on the plan annexed to the supplemental agreement dated 15TH march 1999. Fully Satisfied |
21 April 1997 | Delivered on: 30 April 1997 Satisfied on: 14 September 2007 Persons entitled: Millhouse Developments Limited and Ray Demesne Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargees under the terms of a sale and purchase agreement of even date. Particulars: F/H land being appx 1.36 acres which for the purpose of identification only shown edged in red on the plan annexed. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
---|---|
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
29 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
30 October 2015 | Resolutions
|
30 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
30 October 2015 | Resolutions
|
19 October 2015 | Satisfaction of charge 40 in full (2 pages) |
19 October 2015 | Satisfaction of charge 38 in full (2 pages) |
19 October 2015 | Satisfaction of charge 40 in part (2 pages) |
19 October 2015 | Satisfaction of charge 43 in full (1 page) |
19 October 2015 | Satisfaction of charge 45 in full (2 pages) |
19 October 2015 | Satisfaction of charge 39 in full (2 pages) |
19 October 2015 | Satisfaction of charge 44 in full (2 pages) |
19 October 2015 | Satisfaction of charge 37 in full (2 pages) |
19 October 2015 | Satisfaction of charge 42 in full (1 page) |
19 October 2015 | Satisfaction of charge 39 in full (2 pages) |
19 October 2015 | Satisfaction of charge 44 in full (2 pages) |
19 October 2015 | Satisfaction of charge 38 in full (2 pages) |
19 October 2015 | Satisfaction of charge 37 in full (2 pages) |
19 October 2015 | Satisfaction of charge 43 in full (1 page) |
19 October 2015 | Satisfaction of charge 030530780046 in full (1 page) |
19 October 2015 | Satisfaction of charge 030530780047 in full (1 page) |
19 October 2015 | Satisfaction of charge 40 in full (2 pages) |
19 October 2015 | Satisfaction of charge 42 in full (1 page) |
19 October 2015 | Satisfaction of charge 45 in full (2 pages) |
19 October 2015 | Satisfaction of charge 41 in full (2 pages) |
19 October 2015 | Satisfaction of charge 030530780047 in full (1 page) |
19 October 2015 | Satisfaction of charge 030530780046 in full (1 page) |
19 October 2015 | Satisfaction of charge 40 in part (2 pages) |
19 October 2015 | Satisfaction of charge 41 in full (2 pages) |
15 October 2015 | Termination of appointment of Paul Armstrong as a director on 27 August 2015 (1 page) |
15 October 2015 | Termination of appointment of Paul Armstrong as a director on 27 August 2015 (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 February 2015 | Termination of appointment of Stephen Murray as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Stephen Murray as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Stephen Murray as a director on 2 February 2015 (1 page) |
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Registration of charge 030530780047 (33 pages) |
7 June 2013 | Registration of charge 030530780047 (33 pages) |
6 June 2013 | Appointment of Mr Stephen Murray as a director (2 pages) |
6 June 2013 | Termination of appointment of Philip Brown as a director (1 page) |
6 June 2013 | Appointment of Mr Stephen Murray as a director (2 pages) |
6 June 2013 | Termination of appointment of Philip Brown as a director (1 page) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Registration of charge 030530780046 (35 pages) |
22 April 2013 | Registration of charge 030530780046 (35 pages) |
28 February 2013 | Termination of appointment of Malcolm Stewart as a director (1 page) |
28 February 2013 | Termination of appointment of Malcolm Stewart as a director (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (23 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (23 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 45 (14 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 45 (14 pages) |
29 November 2012 | Director's details changed for Philip James Brown on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Philip James Brown on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Philip James Brown on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Philip James Brown on 29 November 2012 (2 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
1 December 2011 | Termination of appointment of Colin Willetts as a director (1 page) |
1 December 2011 | Termination of appointment of George Brooks as a director (1 page) |
1 December 2011 | Termination of appointment of George Brooks as a director (1 page) |
1 December 2011 | Termination of appointment of Colin Willetts as a director (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 44 (15 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 44 (15 pages) |
28 January 2011 | Memorandum and Articles of Association (18 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Memorandum and Articles of Association (18 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
28 January 2011 | Resolutions
|
8 January 2011 | Particulars of a mortgage or charge / charge no: 43 (12 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 43 (12 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
7 May 2010 | Director's details changed for Malcolm Stewart on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Anthony John Carroll on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for John George Lumsden on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Armstrong on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Malcolm Stewart on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Malcolm Stewart on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Colin Rodger Willetts on 3 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
7 May 2010 | Director's details changed for Anthony John Carroll on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Colin Rodger Willetts on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Armstrong on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for George Brooks on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for George Brooks on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for George Brooks on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Armstrong on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for John George Lumsden on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Anthony John Carroll on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for John George Lumsden on 3 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Colin Rodger Willetts on 3 May 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip James Brown on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philip James Brown on 26 February 2010 (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
12 May 2009 | Appointment terminated director david horrocks (1 page) |
12 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
12 May 2009 | Appointment terminated director david horrocks (1 page) |
9 March 2009 | Director's change of particulars / david horrocks / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / malcolm stewart / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / david horrocks / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / philip brown / 09/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / malcolm stewart / 09/03/2009 (1 page) |
9 March 2009 | Full accounts made up to 31 December 2007 (23 pages) |
9 March 2009 | Director's change of particulars / philip brown / 09/03/2009 (1 page) |
9 March 2009 | Full accounts made up to 31 December 2007 (23 pages) |
12 December 2008 | Appointment terminated director philip young (1 page) |
12 December 2008 | Appointment terminated director philip young (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (13 pages) |
3 July 2008 | Memorandum and Articles of Association (13 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (8 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (8 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
11 March 2008 | Return made up to 03/05/07; full list of members; amend (16 pages) |
11 March 2008 | Return made up to 03/05/07; full list of members; amend (16 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Memorandum and Articles of Association (40 pages) |
16 November 2007 | Memorandum and Articles of Association (40 pages) |
12 November 2007 | Company name changed dunelm (castle homes) LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed dunelm (castle homes) LIMITED\certificate issued on 12/11/07 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 October 2007 | Particulars of mortgage/charge (21 pages) |
27 October 2007 | Particulars of mortgage/charge (21 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Memorandum and Articles of Association (13 pages) |
5 October 2007 | Memorandum and Articles of Association (13 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (5 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (5 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Conso 21/12/06 (1 page) |
27 January 2007 | Conso 21/12/06 (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 03/05/06; full list of members (4 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members
|
19 May 2005 | Return made up to 03/05/05; full list of members
|
12 August 2004 | Ad 04/08/04--------- £ si [email protected] £ ic 1082178/1082178 (2 pages) |
12 August 2004 | Ad 04/08/04--------- £ si [email protected] £ ic 1082178/1082178 (2 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Return made up to 03/05/04; full list of members
|
18 May 2004 | Return made up to 03/05/04; full list of members
|
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (1 page) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: newhouse farm esh winning durham DH7 9LZ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: newhouse farm esh winning durham DH7 9LZ (1 page) |
21 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members
|
4 June 2003 | Return made up to 03/05/03; full list of members
|
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (4 pages) |
22 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 June 2002 | Return made up to 03/05/02; full list of members
|
10 June 2002 | Return made up to 03/05/02; full list of members
|
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
25 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members
|
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members
|
2 June 2000 | Return made up to 03/05/00; full list of members
|
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
23 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
4 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1998 | £ nc 502/1500000 24/11/98 (1 page) |
3 December 1998 | Resolutions
|
3 December 1998 | Ad 24/11/98--------- £ si 1077869@1=1077869 £ si [email protected]=430 £ ic 2/1078301 (4 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | £ nc 502/1500000 24/11/98 (1 page) |
3 December 1998 | Ad 24/11/98--------- £ si 1077869@1=1077869 £ si [email protected]=430 £ ic 2/1078301 (4 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
29 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members (6 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members (6 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
13 June 1996 | Return made up to 03/05/96; full list of members (8 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | New director appointed (2 pages) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
25 May 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Secretary resigned (4 pages) |
5 May 1995 | Secretary resigned (4 pages) |
3 May 1995 | Incorporation (50 pages) |
3 May 1995 | Incorporation (50 pages) |