Esh Winning
Durham
County Durham
DH7 9PT
Director Name | Angela Mary Ann White |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Correspondence Address | Unit 5 Esh Winning Industrial Estate Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Angela Mary Ann White |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Secretary |
Correspondence Address | Unit 5 Esh Winning Industrial Estate Esh Winning Durham County Durham DH7 9PT |
Director Name | John Quigley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(5 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 12 February 2018) |
Role | Builder |
Correspondence Address | Hawthorn Cottagelow Hedley Hope Hall East Hedley Hope Bishop Auckland County Durham DL13 4PR |
Secretary Name | Angela Mary Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2005) |
Role | Office Manager |
Correspondence Address | 7 Birch Place Esh Winning Durham City Co Durham DH7 9JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wjm-quigley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 970190004 |
Telephone region | Mobile |
Registered Address | F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £309,309 |
Current Liabilities | £895,528 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
27 May 2003 | Delivered on: 2 June 2003 Satisfied on: 28 June 2005 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 the west of brandon road,esh winning,durham t/no DU251907. Fully Satisfied |
---|---|
8 May 2003 | Delivered on: 16 May 2003 Satisfied on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william quigley, john quigley and angela mary anne white as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 burnell road esh winning durham t/n DU250118. Fully Satisfied |
8 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 brandon road brandon durham t/n DU61748. Fully Satisfied |
8 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 brandon road esh winning durham t/n DU113154. Fully Satisfied |
8 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 edward terrace new brancepeth durham t/n DU115123. Fully Satisfied |
8 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 george street esh winning durham t/n DU177732. Fully Satisfied |
8 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by william quigley and john quigley as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 west view newhouse road esh winning durham t/n DU47516. Fully Satisfied |
20 October 2000 | Delivered on: 27 October 2000 Satisfied on: 11 February 2015 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: 13 george street esh winning durham t/n DU239459. Fully Satisfied |
9 November 2004 | Delivered on: 30 November 2004 Satisfied on: 28 June 2005 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: 13 george street esh winning durham t/no DU239459. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 July 1998 | Delivered on: 8 July 1998 Satisfied on: 11 February 2015 Persons entitled: Barclays 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 |
9 November 2004 | Delivered on: 30 November 2004 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 property being land to the west of brandon road esh winning durham t/no DU251907. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 October 2004 | Delivered on: 29 October 2004 Persons entitled: Lloyds Tsb 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. Outstanding |
3 July 2023 | Termination of appointment of Angela Mary Ann White as a director on 30 June 2023 (1 page) |
---|---|
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
5 July 2018 | Director's details changed for Mr William Quigley on 5 July 2018 (2 pages) |
5 July 2018 | Secretary's details changed for Angela Mary Ann White on 5 July 2018 (1 page) |
5 July 2018 | Director's details changed for Angela Mary Ann White on 5 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
5 July 2018 | Registered office address changed from 1 Brandon Road Esh Winning Durham City DH7 9PH to Unit 5 Esh Winning Industrial Estate Esh Winning Durham County Durham DH7 9PT on 5 July 2018 (1 page) |
26 March 2018 | Termination of appointment of John Quigley as a director on 12 February 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Satisfaction of charge 8 in full (4 pages) |
11 February 2015 | Satisfaction of charge 8 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members
|
29 July 2005 | Return made up to 02/06/05; full list of members
|
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 November 2004 | Particulars of mortgage/charge (6 pages) |
30 November 2004 | Particulars of mortgage/charge (6 pages) |
30 November 2004 | Particulars of mortgage/charge (6 pages) |
30 November 2004 | Particulars of mortgage/charge (6 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 September 2003 | Return made up to 02/06/03; full list of members; amend (7 pages) |
14 September 2003 | Return made up to 02/06/03; full list of members; amend (7 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
2 June 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 June 2001 | Return made up to 02/06/01; full list of members
|
28 June 2001 | Return made up to 02/06/01; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 May 1999 | Return made up to 02/06/99; no change of members (4 pages) |
27 May 1999 | Return made up to 02/06/99; no change of members (4 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
28 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
14 August 1996 | Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1996 | Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 January 1996 | Accounting reference date notified as 30/06 (1 page) |
31 January 1996 | Accounting reference date notified as 30/06 (1 page) |
28 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 June 1995 | New secretary appointed (2 pages) |
2 June 1995 | Incorporation (18 pages) |
2 June 1995 | Incorporation (18 pages) |