Company NameEasington Greyhound Stadium Limited
DirectorWilliam Barry Ford
Company StatusActive
Company Number03055346
CategoryPrivate Limited Company
Incorporation Date11 May 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Barry Ford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Surtees Drive
Willington
Crook
County Durham
DL15 9GR
Secretary NameMrs Jayne Sophia Mary Auld
NationalityBritish
StatusCurrent
Appointed02 February 2007(11 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harewood Close
Spennymoor
Durham
DL16 7GL
Director NameMr Paul Thomas King
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William Barry Ford
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleManaging Director
Correspondence Address10 Bonnie Grove
Byers Green
Spennymoor
County Durham
DL16 7QH
Director NameJoseph Atkinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2000)
RoleRacing Manager
Correspondence Address3 Galfrid Close
Dalton Heights
Seaham
County Durham
SR7 8LA
Secretary NameMrs Yvonne Budgen
NationalityBritish
StatusResigned
Appointed30 June 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Pauls Close
Northallerton
North Yorkshire
DL7 8YN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 5270256
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address45 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr William Barry Ford
100.00%
Ordinary

Financials

Year2014
Net Worth£611,746
Cash£11,636
Current Liabilities£381,534

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Charges

19 November 2004Delivered on: 9 December 2004
Satisfied on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 and 104 lord street redcar cleveland by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable.
Fully Satisfied
8 July 2002Delivered on: 17 July 2002
Satisfied on: 29 January 2008
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: The masons arms durham road middlestane mar spennymar county durham. 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
20 March 2002Delivered on: 10 April 2002
Satisfied on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The kings head,53 front st,cockfield bishop auckland co durham. 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
17 February 2002Delivered on: 8 March 2002
Satisfied on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coach & horses, 3 addison street, crook, county durham.. 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
10 June 1999Delivered on: 23 June 1999
Satisfied on: 9 March 2007
Persons entitled: National Westminster 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 f/hold property known as laceys bondgate bishop auckland county durham t/no: DU176229. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 May 2003Delivered on: 7 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59/61 high street spennymoor county durham. 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.
Outstanding
20 February 2003Delivered on: 6 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cross keys 9 high street bishop middleham co durham. 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.
Outstanding
19 June 1995Delivered on: 26 June 1995
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.
Outstanding
5 March 2013Delivered on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the court inn durham and land to the rear of the court inn t/no(s) DU28256, DU320775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 June 1995Delivered on: 26 June 1995
Persons entitled: National Westminster 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: F/H property k/a easington greyhound stadium, sunderland road, easington, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 October 2020Satisfaction of charge 10 in full (2 pages)
3 August 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 May 2020Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page)
23 September 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 October 2017Satisfaction of charge 8 in full (4 pages)
11 October 2017Satisfaction of charge 8 in full (4 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (7 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (7 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 May 2015Director's details changed for Mr William Barry Ford on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Director's details changed for Mr William Barry Ford on 1 May 2015 (2 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Director's details changed for Mr William Barry Ford on 1 May 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr William Barry Ford on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr William Barry Ford on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr William Barry Ford on 5 May 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 May 2010Director's details changed for Mr William Barry Ford on 30 April 2010 (3 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
17 May 2010Director's details changed for Mr William Barry Ford on 30 April 2010 (3 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 May 2009Return made up to 05/05/09; no change of members (6 pages)
12 May 2009Return made up to 05/05/09; no change of members (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 June 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2008Return made up to 05/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
19 May 2006Return made up to 05/05/06; full list of members (6 pages)
19 May 2006Return made up to 05/05/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 May 2005Return made up to 05/05/05; full list of members (6 pages)
19 May 2005Return made up to 05/05/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
13 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: c/o chipchase nelson & co. Bank chambers 9 kensington, cockton hill rd bishop auckland, co durham (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: c/o chipchase nelson & co. Bank chambers 9 kensington, cockton hill rd bishop auckland, co durham (1 page)
28 June 2000Return made up to 05/05/00; full list of members (6 pages)
28 June 2000Return made up to 05/05/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 June 1998Return made up to 05/05/98; no change of members (4 pages)
2 June 1998Return made up to 05/05/98; no change of members (4 pages)
19 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1996New director appointed (2 pages)
5 July 1996Return made up to 11/05/96; full list of members (6 pages)
5 July 1996Return made up to 11/05/96; full list of members (6 pages)
26 May 1995Accounting reference date notified as 30/06 (1 page)
26 May 1995Accounting reference date notified as 30/06 (1 page)
22 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 May 1995Incorporation (38 pages)
11 May 1995Incorporation (38 pages)