Anick
Hexham
Northumberland
NE46 4LW
Director Name | Mr John Richardson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Adcott Road Acklam Middlesbrough Cleveland TS5 7ES |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Director Name | Mr Colin Michael Warren |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 8 Castleton Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HF |
Director Name | Richard Christopher William Blackie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1997) |
Role | Catering Manager |
Correspondence Address | 1 Valley Cottages Priors Dean Petersfield Hampshire GU32 1BS |
Director Name | Denise Lilian Condren |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2004) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | West Coach House Newbiggin Hexham Northumberland NE46 1SZ |
Director Name | Mr Shaun Condren |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2004) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | West Coach House Newbiggin Hexham Northumberland NE46 1SZ |
Director Name | Mr Bradley James Condren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 September 2018) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Mrs Samantha Condren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(4 years after company formation) |
Appointment Duration | 13 years (resigned 30 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 1999) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Unit G21 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bradley James Condren 50.00% Ordinary |
---|---|
1 at £1 | Samantha Condren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,563 |
Cash | £57,564 |
Current Liabilities | £139,326 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: 1 carnaby drive, ellingham, northumberland. Outstanding |
---|---|
20 April 2011 | Delivered on: 27 April 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4 fisher place thirlmere keswick and unit G21 eleventh avenue north team valley gateshead t/no:CU246253 TY271261 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
15 September 2004 | Delivered on: 22 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit G21 eleventh avenue north team valley trading estate gateshead. 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 |
15 October 2020 | Registration of charge 031125280003, created on 9 October 2020 (10 pages) |
---|---|
29 September 2020 | Satisfaction of charge 1 in full (2 pages) |
27 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
24 March 2019 | Cessation of Bradley James Condren as a person with significant control on 30 September 2018 (1 page) |
24 March 2019 | Termination of appointment of Bradley James Condren as a director on 30 September 2018 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 September 2018 | Satisfaction of charge 2 in full (2 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 November 2012 | Termination of appointment of Samantha Condren as a secretary (1 page) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Termination of appointment of Samantha Condren as a secretary (1 page) |
21 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 November 2009 | Director's details changed for Samantha Barkley on 30 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Samantha Barkley on 30 October 2009 (1 page) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Samantha Barkley on 30 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Samantha Barkley on 30 October 2009 (1 page) |
2 November 2009 | Director's details changed for Bradley James Condren on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Bradley James Condren on 30 October 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 March 2008 | Return made up to 11/10/07; no change of members (7 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Return made up to 11/10/07; no change of members (7 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
10 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
6 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
6 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
23 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 11/10/03; full list of members (8 pages) |
18 May 2004 | Return made up to 11/10/03; full list of members (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 28 April 2002 (7 pages) |
6 April 2003 | Total exemption full accounts made up to 28 April 2002 (7 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
16 April 2002 | Ad 03/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 April 2002 | Ad 03/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 October 2001 | Total exemption full accounts made up to 29 April 2001 (7 pages) |
31 October 2001 | Total exemption full accounts made up to 29 April 2001 (7 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 November 2000 | Return made up to 11/10/00; full list of members
|
7 November 2000 | Return made up to 11/10/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 8 castleton close newcastle tyne & wear NE2 2HF (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 8 castleton close newcastle tyne & wear NE2 2HF (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
18 May 1999 | Amended full accounts made up to 30 April 1998 (11 pages) |
18 May 1999 | Amended full accounts made up to 30 April 1998 (11 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
20 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
13 March 1998 | Auditor's resignation (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
8 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
12 February 1997 | Memorandum and Articles of Association (8 pages) |
12 February 1997 | Memorandum and Articles of Association (8 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
8 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
29 February 1996 | Accounting reference date notified as 30/04 (1 page) |
29 February 1996 | Accounting reference date notified as 30/04 (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
30 October 1995 | Company name changed archers (incorporations) LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed archers (incorporations) LIMITED\certificate issued on 31/10/95 (4 pages) |
11 October 1995 | Incorporation (15 pages) |
11 October 1995 | Incorporation (15 pages) |