Willington
Crook
County Durham
DL15 9GR
Secretary Name | Mrs Jayne Sophia Mary Auld |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harewood Close Spennymoor Durham DL16 7GL |
Director Name | Mr Paul Thomas King |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Mr William Barry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Bonnie Grove Byers Green Spennymoor County Durham DL16 7QH |
Director Name | Joseph Atkinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2000) |
Role | Racing Manager |
Correspondence Address | 3 Galfrid Close Dalton Heights Seaham County Durham SR7 8LA |
Secretary Name | Mrs Yvonne Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Pauls Close Northallerton North Yorkshire DL7 8YN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 5270256 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 45 Cheapside Spennymoor DL16 6QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr William Barry Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611,746 |
Cash | £11,636 |
Current Liabilities | £381,534 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
19 November 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 2013 | Delivered 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 1995 | Delivered 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 |
6 October 2020 | Satisfaction of charge 10 in full (2 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 May 2020 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 October 2017 | Satisfaction of charge 8 in full (4 pages) |
11 October 2017 | Satisfaction of charge 8 in full (4 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 May 2015 | Director's details changed for Mr William Barry Ford on 1 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr William Barry Ford on 1 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr William Barry Ford on 1 May 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr William Barry Ford on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr William Barry Ford on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr William Barry Ford on 5 May 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 May 2010 | Director's details changed for Mr William Barry Ford on 30 April 2010 (3 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Director's details changed for Mr William Barry Ford on 30 April 2010 (3 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 May 2009 | Return made up to 05/05/09; no change of members (6 pages) |
12 May 2009 | Return made up to 05/05/09; no change of members (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 June 2008 | Return made up to 05/05/08; no change of members
|
23 June 2008 | Return made up to 05/05/08; no change of members
|
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Return made up to 05/05/07; full list of members
|
18 May 2007 | Return made up to 05/05/07; full list of members
|
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
19 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Return made up to 05/05/03; full list of members
|
22 May 2003 | Return made up to 05/05/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Return made up to 05/05/02; full list of members
|
11 July 2002 | Return made up to 05/05/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Return made up to 05/05/01; full list of members
|
13 June 2001 | Return made up to 05/05/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Registered 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 2000 | Director resigned (1 page) |
21 July 2000 | Registered 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 2000 | Return made up to 05/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 July 1999 | Return made up to 05/05/99; full list of members
|
12 July 1999 | Return made up to 05/05/99; full list of members
|
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
19 May 1997 | Return made up to 05/05/97; full list of members
|
19 May 1997 | Return made up to 05/05/97; full list of members
|
10 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
5 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
26 May 1995 | Accounting reference date notified as 30/06 (1 page) |
26 May 1995 | Accounting reference date notified as 30/06 (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 May 1995 | Incorporation (38 pages) |
11 May 1995 | Incorporation (38 pages) |