Shotley Bridge
Durham
DH8 8SG
Secretary Name | Carolyn Anne Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shotley Lodge Shotley Bridge Durham DH8 8SG |
Director Name | Mr Thomas Eric Baker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shotley Lodge Shotley Bridge Durham DH8 0TZ |
Director Name | Mr Thomas Eric Baker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | Grove House Shotley Grove Road Shotley Bridge Co Durham DH8 8SG |
Secretary Name | Carolyn Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shotley Lodge Shotley Bridge Durham DH8 8SG |
Secretary Name | William Frederick Deans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 115 Dunelm Drive Houghton Le Spring Tyne & Wear DH4 5QH |
Director Name | William Frederick Deans |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2000) |
Role | Finance Director |
Correspondence Address | 115 Dunelm Drive Houghton Le Spring Tyne & Wear DH4 5QH |
Director Name | Mr Christopher John Leek |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years after company formation) |
Appointment Duration | 12 months (resigned 31 August 1998) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Moor Lane Whitburn Sunderland Tyne & Wear SR6 7JT |
Director Name | Christopher Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Belle Vue Avenue Newcastle Upon Tyne NE3 1AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 3737575 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Langley Park |
Address Matches | 2 other UK companies use this postal address |
88 at £1 | Mrs Carolyn Anne Baker 44.00% Ordinary |
---|---|
45 at £1 | Miss Deborah Jane Baker 22.50% Ordinary |
45 at £1 | Mrs Anne Louise Hall 22.50% Ordinary |
22 at £1 | Mr Thomas Eric Baker 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,264 |
Current Liabilities | £324,433 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
22 January 2008 | Delivered on: 24 January 2008 Persons entitled: Base Commercial Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as riverside industrial estate langley park durham. Outstanding |
---|---|
22 January 2008 | Delivered on: 24 January 2008 Persons entitled: Base Commercial Mortgages Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents receivable under the leases,. See the mortgage charge document for full details. Outstanding |
6 June 1997 | Delivered on: 16 June 1997 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 23 july 1996 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 22.1.96 between gaelic factoring services limited and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
23 July 1996 | Delivered on: 31 July 1996 Satisfied on: 21 December 2000 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 |
4 February 2021 | Notification of Anne Louise Hall as a person with significant control on 7 December 2020 (2 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Ad 16/10/07--------- £ si 182@1=182 £ ic 18/200 (2 pages) |
7 January 2008 | Ad 16/10/07--------- £ si 182@1=182 £ ic 18/200 (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 October 2005 | Ad 23/09/05--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
31 October 2005 | Memorandum and Articles of Association (12 pages) |
31 October 2005 | Memorandum and Articles of Association (12 pages) |
31 October 2005 | Ad 23/09/05--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
24 October 2005 | Company name changed the consett christmas co. LTD.\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed the consett christmas co. LTD.\certificate issued on 24/10/05 (2 pages) |
4 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 2A hownsgill industrial park consett county durham DH8 7NU (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 2A hownsgill industrial park consett county durham DH8 7NU (2 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
19 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
29 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
23 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
18 June 1998 | Full accounts made up to 28 February 1998 (13 pages) |
18 June 1998 | Full accounts made up to 28 February 1998 (13 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
30 September 1997 | New director appointed (2 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
15 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
11 March 1997 | Auditor's resignation (1 page) |
11 March 1997 | Auditor's resignation (1 page) |
7 October 1996 | Return made up to 01/09/96; full list of members
|
7 October 1996 | Return made up to 01/09/96; full list of members
|
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Accounting reference date notified as 28/02 (1 page) |
22 April 1996 | Accounting reference date notified as 28/02 (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Incorporation (28 pages) |
1 September 1995 | Incorporation (28 pages) |